Company NameImtech UK Ltd
Company StatusDissolved
Company Number04771503
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date8 December 2016 (7 years, 4 months ago)
Previous NameHackremco (No. 2059) Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Patrick Paul Kavanagh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2013(10 years after company formation)
Appointment Duration3 years, 6 months (closed 08 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameJan Willem Mussche
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed22 July 2003(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressMendelssohnlaan 21
6815 Et Arnhem
Foreign
Director NameMr James Matthew Steele
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImtech House 33 -35 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Director NameMarkwin Eduard Jan Salomons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed22 July 2003(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 August 2015)
RoleSecretary
Country of ResidenceNetherlands
Correspondence AddressImtech House 33 -35 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Secretary NameMr Kieran Patrick Hynes
NationalityIrish
StatusResigned
Appointed22 July 2003(2 months after company formation)
Appointment Duration12 years (resigned 31 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressImtech House 33 -35 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Director NameCornelius Antonius Van Rooden
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressKolonel Thomsonlaan 5
Vught
Nl-5263 Gk
Netherlands
Director NameAdrianus Franciscus Graauwmans
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressImtech House 33 -35 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Director NameMr Gerard Johan Alexius Van De Aast
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2015)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressImtech House 33 -35 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£645,443,000
Gross Profit£97,093,000
Net Worth-£28,256,000
Cash£127,146,000
Current Liabilities£252,251,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 December 2016Final Gazette dissolved following liquidation (1 page)
8 December 2016Final Gazette dissolved following liquidation (1 page)
28 October 2016Administrator's progress report to 25 August 2016 (17 pages)
28 October 2016Administrator's progress report to 25 August 2016 (17 pages)
8 September 2016Notice of move from Administration to Dissolution on 25 August 2016 (17 pages)
8 September 2016Notice of move from Administration to Dissolution on 25 August 2016 (17 pages)
6 April 2016Administrator's progress report to 27 February 2016 (19 pages)
6 April 2016Administrator's progress report to 27 February 2016 (19 pages)
28 October 2015Result of meeting of creditors (2 pages)
28 October 2015Result of meeting of creditors (2 pages)
22 October 2015Statement of administrator's proposal (44 pages)
22 October 2015Statement of administrator's proposal (44 pages)
7 October 2015Statement of affairs with form 2.14B (6 pages)
7 October 2015Statement of affairs with form 2.14B (6 pages)
21 September 2015Registered office address changed from Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 September 2015 (2 pages)
9 September 2015Appointment of an administrator (1 page)
9 September 2015Appointment of an administrator (1 page)
1 September 2015Termination of appointment of Gerard Johan Alexius Van De Aast as a director on 27 August 2015 (1 page)
1 September 2015Termination of appointment of Gerard Johan Alexius Van De Aast as a director on 27 August 2015 (1 page)
1 September 2015Termination of appointment of Markwin Eduard Jan Salomons as a director on 27 August 2015 (1 page)
1 September 2015Termination of appointment of Markwin Eduard Jan Salomons as a director on 27 August 2015 (1 page)
7 August 2015Termination of appointment of Kieran Patrick Hynes as a secretary on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Kieran Patrick Hynes as a secretary on 31 July 2015 (1 page)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33,900,000
(4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33,900,000
(4 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 33,900,000
(4 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 33,900,000
(4 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Memorandum and Articles of Association (9 pages)
29 January 2014Memorandum and Articles of Association (9 pages)
11 December 2013Appointment of Mr Gerard Johan Alexius Van De Aast as a director (2 pages)
11 December 2013Appointment of Mr Gerard Johan Alexius Van De Aast as a director (2 pages)
9 December 2013Termination of appointment of Adrianus Graauwmans as a director (1 page)
9 December 2013Termination of appointment of Adrianus Graauwmans as a director (1 page)
6 November 2013Director's details changed for Mr John Patrick Paul Kavanagh on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr John Patrick Paul Kavanagh on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr John Patrick Paul Kavanagh on 6 November 2013 (2 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
5 June 2013Director's details changed for Mr John Patrick Paul Kavanagh on 1 June 2013 (2 pages)
5 June 2013Termination of appointment of James Steele as a director (1 page)
5 June 2013Appointment of Mr John Patrick Paul Kavanagh as a director (2 pages)
5 June 2013Appointment of Mr John Patrick Paul Kavanagh as a director (2 pages)
5 June 2013Director's details changed for Mr John Patrick Paul Kavanagh on 1 June 2013 (2 pages)
5 June 2013Termination of appointment of James Steele as a director (1 page)
5 June 2013Director's details changed for Mr John Patrick Paul Kavanagh on 1 June 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
13 August 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
13 August 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
25 May 2010Director's details changed for Adrianus Franciscus Graauwmans on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Adrianus Franciscus Graauwmans on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Adrianus Franciscus Graauwmans on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Markwin Eduard Jan Salomons on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Markwin Eduard Jan Salomons on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Markwin Eduard Jan Salomons on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Kieran Patrick Hynes on 2 November 2009 (1 page)
3 November 2009Director's details changed for James Matthew Steele on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Kieran Patrick Hynes on 2 November 2009 (1 page)
3 November 2009Director's details changed for James Matthew Steele on 2 November 2009 (2 pages)
3 November 2009Director's details changed for James Matthew Steele on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Kieran Patrick Hynes on 2 November 2009 (1 page)
13 August 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
13 August 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
29 May 2009Return made up to 20/05/09; full list of members (4 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
21 May 2008Registered office changed on 21/05/2008 from edison house 33-35 woodthorpe road ashford middlesex TW15 2RP (1 page)
21 May 2008Registered office changed on 21/05/2008 from edison house 33-35 woodthorpe road ashford middlesex TW15 2RP (1 page)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Director's change of particulars / james steele / 01/12/2007 (1 page)
20 May 2008Director's change of particulars / james steele / 01/12/2007 (1 page)
1 September 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
15 May 2007Ad 23/04/07--------- £ si 24000000@1=24000000 £ ic 9900000/33900000 (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2007Ad 23/04/07--------- £ si 24000000@1=24000000 £ ic 9900000/33900000 (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
2 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
2 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
7 July 2005Ad 20/06/05--------- £ si 3500000@1=3500000 £ ic 6400000/9900000 (2 pages)
7 July 2005Ad 20/06/05--------- £ si 3500000@1=3500000 £ ic 6400000/9900000 (2 pages)
1 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Full accounts made up to 31 December 2003 (12 pages)
24 August 2004Full accounts made up to 31 December 2003 (12 pages)
24 June 2004Return made up to 20/05/04; full list of members (7 pages)
24 June 2004Return made up to 20/05/04; full list of members (7 pages)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
12 February 2004Ad 14/08/03--------- £ si 6399999@1=6399999 £ ic 1/6400000 (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Ad 14/08/03--------- £ si 6399999@1=6399999 £ ic 1/6400000 (2 pages)
12 February 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 7TH floor 42 the centre highfield road feltham middlesex TW13 4A4 (1 page)
30 January 2004Registered office changed on 30/01/04 from: 7TH floor 42 the centre highfield road feltham middlesex TW13 4A4 (1 page)
22 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
22 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 July 2003Nc inc already adjusted 22/07/03 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Nc inc already adjusted 22/07/03 (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2003Company name changed hackremco (no. 2059) LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed hackremco (no. 2059) LIMITED\certificate issued on 14/07/03 (2 pages)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)