INTERCEPT SERVICES LIMITED
Overview
| Company Name | INTERCEPT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07284437 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTERCEPT SERVICES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INTERCEPT SERVICES LIMITED located?
| Registered Office Address | C/O Dfw Associates 29 Park Square West LS1 2PQ Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERCEPT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTROL F1 LIMITED | Jun 15, 2010 | Jun 15, 2010 |
What are the latest accounts for INTERCEPT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for INTERCEPT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jan 20, 2023 | 32 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 20, 2022 | 27 pages | LIQ03 | ||
Administrator's progress report | 36 pages | AM10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 38 pages | AM22 | ||
Administrator's progress report | 32 pages | AM10 | ||
Result of meeting of creditors | 7 pages | AM07 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
Statement of administrator's proposal | 79 pages | AM03 | ||
Termination of appointment of Carl Frank Howarth as a director on Jan 27, 2020 | 1 pages | TM01 | ||
Registered office address changed from Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on Jan 13, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Director's details changed for Mr Carl Frank Howarth on Aug 12, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Termination of appointment of Christian Galle as a director on Aug 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Charles Cockburn-Price as a secretary on Aug 13, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark James Johnson as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Charles Cockburn-Price as a secretary on Apr 05, 2019 | 2 pages | AP03 | ||
Appointment of Mr Christian Galle as a director on Sep 19, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||
Certificate of change of name Company name changed control F1 LIMITED\certificate issued on 25/08/18 | 3 pages | CERTNM | ||
Change of details for Intercept Ip Ltd as a person with significant control on Jul 30, 2018 | 2 pages | PSC05 | ||
Who are the officers of INTERCEPT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKBURN-PRICE, David Charles | Secretary | Colne Road HD1 3AG Huddersfield Bates Mill West Yorkshire England | 259310080001 | |||||||
| DUMBELL, Robert Andrew | Director | Colne Road HD1 3AG Huddersfield Bates Mill West Yorkshire England | England | British | 108692750002 | |||||
| GALLE, Christian | Director | Colne Road HD1 3AG Huddersfield Bates Mill West Yorkshire England | England | Danish | 253828590001 | |||||
| GILBERT, Wayne | Director | c/o Mcconnell & Co Ltd Chase Lane ST15 0RG Stone Staffordshire Uk | United Kingdom | British | 101397600001 | |||||
| HOWARTH, Carl Frank | Director | 29 Park Square West LS1 2PQ Leeds C/O Dfw Associates | England | British | 135683170003 | |||||
| JOHNSON, Mark James | Director | 1a The Dingle BS9 2PA Bristol The Elms United Kingdom | United Kingdom | British | 219419090001 | |||||
| WOOD, Paul Spencer | Director | Colne Road HD1 3AG Huddersfield Bates Mill West Yorkshire England | United Kingdom | British | 41271670001 |
Who are the persons with significant control of INTERCEPT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Carl Frank Howarth | Jun 01, 2018 | Colne Road HD1 3AG Huddersfield Bates Mill West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Intercept Ip Ltd | May 12, 2017 | Colne Road HD1 3AG Huddersfield Bates Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERCEPT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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