Company NameIntermodal Property Holdings Limited
Company StatusDissolved
Company Number03592583
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameFreight Intermodal Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 08 April 2014)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 08 April 2014)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressSuite 2g Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director NameRobert Kershaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Director NameJennifer Dawn Rose
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleAccounts Manager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Director NameEllen Jean Debruin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2001)
RoleAccounts
Correspondence AddressFairview Park
Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Stephen Debruin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2001(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE6 Marsh Way
Rainham
Essex
RM13 8UH
Director NameMr Ian Pass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2011)
RoleNominee
Country of ResidenceUnited Kingdom
Correspondence Address3 The Green Way
Uxbridge
Middlesex
UB8 2QU
Secretary NameCounty West Commercial Services Ltd (Corporation)
StatusResigned
Appointed26 April 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2002)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2002(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 2003)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Secretary NameSpecialist Support Services Ltd (Corporation)
StatusResigned
Appointed22 May 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2006)
Correspondence Address74a High Street
Wanstead
London
E11 2PT
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2009)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed02 November 2009(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 September 2010)
Correspondence Address48 Skylines Village
Limeharbour
London
E14 9TS

Location

Registered AddressSuite 2 G Premier House Holmes Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

2 at 1Ian Pass
100.00%
Ordinary

Financials

Year2014
Net Worth£124,793
Cash£110,352
Current Liabilities£507,444

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
31 March 2011Order of court to wind up (2 pages)
31 March 2011Order of court to wind up (2 pages)
23 February 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
23 February 2011Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 23 February 2011 (2 pages)
23 February 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
18 February 2011Registered office address changed from 78 York Street London W1H 1DP on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 78 York Street London W1H 1DP on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of Ian Pass as a director (2 pages)
18 February 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
18 February 2011Termination of appointment of Ian Pass as a director (2 pages)
18 February 2011Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
20 January 2011Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 20 January 2011 (2 pages)
26 October 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
27 September 2010Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages)
27 September 2010Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages)
27 September 2010Registered office address changed from 5 Coldharbour Road Upper Dicker Hailsham East Sussex BN27 3QD United Kingdom on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 5 Coldharbour Road Upper Dicker Hailsham East Sussex BN27 3QD United Kingdom on 27 September 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 9 December 2009 (1 page)
2 December 2009Company name changed freight intermodal LTD\certificate issued on 02/12/09
  • CONNOT ‐ Change of name notice
(3 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 December 2009Company name changed freight intermodal LTD\certificate issued on 02/12/09
  • CONNOT ‐
(3 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 November 2009Termination of appointment of Stephen Debruin as a director (1 page)
30 November 2009Appointment of Mr Ian Pass as a director (2 pages)
30 November 2009Termination of appointment of Stephen Debruin as a director (1 page)
30 November 2009Termination of appointment of County West Secretarial Services Limited as a secretary (1 page)
30 November 2009Appointment of Mr Ian Pass as a director (2 pages)
30 November 2009Termination of appointment of County West Secretarial Services Limited as a secretary (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
16 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
13 November 2009Appointment of Fe Corporate Services Ltd as a secretary (3 pages)
13 November 2009Appointment of Fe Corporate Services Ltd as a secretary (3 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-02
(1 page)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-02
(1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Total exemption full accounts made up to 31 July 2006 (9 pages)
9 February 2009Total exemption full accounts made up to 31 July 2006 (9 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
1 March 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
13 October 2006Return made up to 03/07/06; full list of members (5 pages)
13 October 2006Return made up to 03/07/06; full list of members (5 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 74A high street wanstead london E11 2RJ (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: 74A high street wanstead london E11 2RJ (1 page)
22 September 2006Secretary resigned (1 page)
19 July 2006Return made up to 03/07/05; full list of members (6 pages)
19 July 2006Return made up to 03/07/05; full list of members (6 pages)
1 June 2005Amended accounts made up to 31 July 2003 (5 pages)
1 June 2005Amended accounts made up to 31 July 2003 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 May 2005Total exemption full accounts made up to 31 July 2003 (12 pages)
17 May 2005Total exemption full accounts made up to 31 July 2003 (12 pages)
10 August 2004Return made up to 03/07/04; full list of members (6 pages)
10 August 2004Return made up to 03/07/04; full list of members (6 pages)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Registered office changed on 28/05/03 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Registered office changed on 28/05/03 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
16 July 2002Return made up to 03/07/02; full list of members (6 pages)
16 July 2002Return made up to 03/07/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
20 May 2002Accounts made up to 31 July 2001 (5 pages)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st newlyn east newquay cornwall TR8 5NX (1 page)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st newlyn east newquay cornwall TR8 5NX (1 page)
27 July 2001Return made up to 03/07/01; full list of members (6 pages)
27 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
22 June 2001Accounts made up to 31 July 2000 (5 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
6 July 2000Return made up to 03/07/00; full list of members (6 pages)
6 July 2000Return made up to 03/07/00; full list of members (6 pages)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1999Accounts made up to 31 July 1999 (2 pages)
12 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 July 1999Return made up to 03/07/99; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: 7 collinsons court church street frodsham cheshire WA6 6PN (1 page)
25 May 1999Secretary resigned;director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 7 collinsons court church street frodsham cheshire WA6 6PN (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned;director resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
3 July 1998Incorporation (15 pages)
3 July 1998Incorporation (15 pages)