ITP INTERNATIONAL (UK) LIMITED
Overview
Company Name | ITP INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07701913 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITP INTERNATIONAL (UK) LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ITP INTERNATIONAL (UK) LIMITED located?
Registered Office Address | 11th Floor 200 Aldersgate Street EC1A 4HD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ITP INTERNATIONAL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for ITP INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jul 26, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Elizabeth Mcdonald as a secretary on Jun 13, 2018 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Jul 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||||||
Registration of charge 077019130006, created on Feb 12, 2018 | 66 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||||||
Appointment of Mr Antonio Capo as a director on Nov 20, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter William James as a director on Nov 20, 2017 | 1 pages | TM01 | ||||||||||||||
Registration of charge 077019130005, created on Jul 28, 2017 | 30 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from Axis 62 Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN to Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY on Jan 16, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||||||
Termination of appointment of Christopher Edwards as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Elizabeth Mcdonald as a secretary on Feb 10, 2016 | 3 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Steven Dennis Gardener as a director on Oct 26, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Dirk Gustaf Eller as a director on Oct 26, 2015 | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 077019130004, created on Oct 29, 2015 | 42 pages | MR01 | ||||||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of ITP INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPO, Antonio | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | England | Italian | Investor | 142913900003 | ||||
GARDENER, Steven Dennis | Director | Stirling Square 5-7 Carlton Gardens SW1Y 5AD London Tpg Capital England | United Kingdom | British | Company Director | 135485190002 | ||||
MCDONALD, Elizabeth | Secretary | 62 Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis West Yorkshire United Kingdom | 205297290001 | |||||||
EDWARDS, Christopher | Director | Rigton Bank Bardsey LS17 9AS Leeds Ten Firs England | England | British | Director | 7019010002 | ||||
ELLER, Dirk Gustaf | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire United Kingdom | United Kingdom | American | None | 162535390001 | ||||
JAMES, Peter William | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire United Kingdom | United Kingdom | British | None | 198015590001 |
Who are the persons with significant control of ITP INTERNATIONAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Itp International (Holdings) Limited | May 14, 2016 | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 Foxbridge Way West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ITP INTERNATIONAL (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 12, 2018 Delivered On Feb 15, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 28, 2017 Delivered On Aug 08, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 29, 2015 Delivered On Nov 04, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 21, 2014 Delivered On Apr 03, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On May 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 08, 2011 Delivered On Aug 11, 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
| ||||
Transactions
|
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