Company NameIntu-Tech Ltd
Company StatusDissolved
Company Number06203716
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Dissolution Date11 April 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Ronald Egan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address2 Toll Bar Close
Hambleton
Selby
North Yorkshire
YO8 9YE
Director NameMr Lee Southon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressFrances Hillcrest Mount
Castleford
West Yorkshire
WF10 3QU
Secretary NameLee Southon
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressFrances Hillcrest Mount
Townville
Castleford
West Yorkshire
WF10 3QU
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websiteintu-tech.co.uk

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

10 at £1James Ronald Egan
50.00%
Ordinary
10 at £1Lee Southon
50.00%
Ordinary

Financials

Year2014
Net Worth£217,014
Current Liabilities£1,227,788

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 July 2008Delivered on: 30 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
10 June 2021Liquidators' statement of receipts and payments to 13 February 2018 (13 pages)
20 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (14 pages)
24 April 2020Liquidators' statement of receipts and payments to 13 February 2020 (14 pages)
20 August 2019Registered office address changed from C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages)
25 April 2019Liquidators' statement of receipts and payments to 13 February 2019 (15 pages)
6 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
14 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
20 September 2016Administrator's progress report to 10 August 2016 (13 pages)
20 September 2016Administrator's progress report to 10 August 2016 (13 pages)
24 May 2016Statement of affairs with form 2.14B (11 pages)
24 May 2016Statement of affairs with form 2.14B (11 pages)
3 May 2016Notice of deemed approval of proposals (1 page)
3 May 2016Notice of deemed approval of proposals (1 page)
6 April 2016Statement of administrator's proposal (35 pages)
6 April 2016Statement of administrator's proposal (35 pages)
22 February 2016Appointment of an administrator (1 page)
22 February 2016Appointment of an administrator (1 page)
11 February 2016Registered office address changed from Unit 7, Courtyard 31 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1RN to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Unit 7, Courtyard 31 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1RN to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 11 February 2016 (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(5 pages)
3 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(5 pages)
3 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Registered office address changed from Riverside House Lock Lane Castleford West Yorkshire WF10 2JZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Riverside House Lock Lane Castleford West Yorkshire WF10 2JZ on 2 May 2014 (1 page)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20
(5 pages)
2 May 2014Registered office address changed from Riverside House Lock Lane Castleford West Yorkshire WF10 2JZ on 2 May 2014 (1 page)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20
(5 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20
(5 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Lee Southon on 6 April 2010 (2 pages)
26 April 2011Director's details changed for Lee Southon on 6 April 2010 (2 pages)
26 April 2011Director's details changed for James Ronald Egan on 30 April 2010 (2 pages)
26 April 2011Secretary's details changed for Lee Southon on 6 April 2010 (2 pages)
26 April 2011Director's details changed for James Ronald Egan on 30 April 2010 (2 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Lee Southon on 6 April 2010 (2 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Lee Southon on 6 April 2010 (2 pages)
26 April 2011Secretary's details changed for Lee Southon on 6 April 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Lee Southon on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for James Ronald Egan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lee Southon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lee Southon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Ronald Egan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for James Ronald Egan on 7 April 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / james egan / 10/10/2007 (1 page)
18 May 2009Director's change of particulars / james egan / 10/10/2007 (1 page)
18 May 2009Return made up to 04/04/09; full list of members (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 April 2008Return made up to 04/04/08; full list of members (4 pages)
14 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 February 2008Registered office changed on 08/02/08 from: 29 cedar grove featherstone west yorkshire WF7 6JP (1 page)
8 February 2008Registered office changed on 08/02/08 from: 29 cedar grove featherstone west yorkshire WF7 6JP (1 page)
5 April 2007Registered office changed on 05/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 April 2007Registered office changed on 05/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New secretary appointed (1 page)
4 April 2007Incorporation (14 pages)
4 April 2007Director resigned (1 page)
4 April 2007Incorporation (14 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)