INTERTEK LABTEST UK LIMITED

INTERTEK LABTEST UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERTEK LABTEST UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03287320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTERTEK LABTEST UK LIMITED?

    • (7430) /

    Where is INTERTEK LABTEST UK LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERTEK LABTEST UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERTEK TESTING SERVICES (LEICESTER) LTDDec 30, 1996Dec 30, 1996
    ETHIC VALUE LIMITEDDec 03, 1996Dec 03, 1996

    What are the latest accounts for INTERTEK LABTEST UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INTERTEK LABTEST UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Oct 05, 2012

    6 pages4.68

    Termination of appointment of Margaret Louise Mellor as a secretary on Mar 30, 2012

    1 pagesTM02

    Appointment of Debbie Walmsley as a secretary on Mar 30, 2012

    2 pagesAP03

    Registered office address changed from 25 Savile Row London W1S 2ES on Oct 20, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Bernard Leroy as a director on Sep 23, 2011

    1 pagesTM01

    Annual return made up to Aug 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2011

    Statement of capital on Aug 08, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 550 quoted 01/02/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Bernard Leroy on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Gary Mawston on Dec 23, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    21 pagesAA

    legacy

    1 pages288b

    Who are the officers of INTERTEK LABTEST UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168054400001
    MAWSTON, Gary
    1 Springwell Close
    Milton Gardens
    WF15 7RD Liversedge
    West Yorkshire
    Director
    1 Springwell Close
    Milton Gardens
    WF15 7RD Liversedge
    West Yorkshire
    British122761630001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    GOODRICH, Brian John
    17 West Hallowes
    Mottingham
    SE9 4EY London
    Secretary
    17 West Hallowes
    Mottingham
    SE9 4EY London
    British269830001
    HORNBUCKLE, Steven Colin
    19 Craven Avenue
    Ealing
    W5 2SY London
    Secretary
    19 Craven Avenue
    Ealing
    W5 2SY London
    British73547870004
    JOHNSON, Denise
    15 Parkview
    Wandle Road
    SM4 6AG Morden
    Surrey
    Secretary
    15 Parkview
    Wandle Road
    SM4 6AG Morden
    Surrey
    British79558670001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    THORNTON, Julie Ann
    2 Stevenson Gardens
    Cosby
    LE9 1SN Leicester
    Secretary
    2 Stevenson Gardens
    Cosby
    LE9 1SN Leicester
    British50804280001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BROWN, John Michael
    10 Cherry Tree Avenue
    Shireoaks
    SE1 8PH Worksop
    Nottingham
    Director
    10 Cherry Tree Avenue
    Shireoaks
    SE1 8PH Worksop
    Nottingham
    British55969890001
    GOODHEW, Karen Margaret
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    Director
    132 Henfold Road
    Tyldesley
    M29 7FT Manchester
    UkBritish36668760002
    LEROY, Bernard
    96 Rue G' De Gaulle
    27100 Le Vaudreuil
    France
    Director
    96 Rue G' De Gaulle
    27100 Le Vaudreuil
    France
    French77422390001
    PRESTON, Richard Ashley
    35 Uplands Road
    LE2 4NT Oadby
    Leicestershire
    Director
    35 Uplands Road
    LE2 4NT Oadby
    Leicestershire
    British87189090001
    REYNOLDS, Brian
    6 Herrick Close
    Enderby
    LE9 5RU Leicester
    Leicestershire
    Director
    6 Herrick Close
    Enderby
    LE9 5RU Leicester
    Leicestershire
    British66755680001
    SILVERS, Roger John
    The Alders 44 Leicester Road
    Sharnford
    LE10 3PR Hinckley
    Leicestershire
    Director
    The Alders 44 Leicester Road
    Sharnford
    LE10 3PR Hinckley
    Leicestershire
    EnglandBritish69561850001
    WEST, Andrew David
    3 Abbott Street
    Long Eaton
    NG10 1DF Nottingham
    Director
    3 Abbott Street
    Long Eaton
    NG10 1DF Nottingham
    United KingdomBritish38527610001
    YAM, Shiu Yin
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    Director
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    British83483010001
    YAM, Shiu Yin
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    Director
    17 Balmoral Close
    Knighton
    LE2 3PZ Leicester
    British83483010001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does INTERTEK LABTEST UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2013Dissolved on
    Oct 06, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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