Dissolved 2015-04-06
Company Information for INTENDANCE LIMITED
OLDHAM, LANCASHIRE, OL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-06 |
Company Name | |
---|---|
INTENDANCE LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE | |
Company Number | 03894735 | |
---|---|---|
Date formed | 1999-12-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 11:09:52 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
INTENDANCE SERVICE INC. | 649 MAISONNEUVE SUITE 2 REPENTIGNY Quebec J6A 6J3 | Dissolved | Company formed on the 1978-10-31 |
![]() |
INTENDANCE, INC. | 1075 PITTVIEW AVE CENTRAL POINT OR 97502 | Active | Company formed on the 2006-03-01 |
INTENDANCE LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Active | Company formed on the 2018-03-07 | |
INTENDANCE ENTERPRISES LTD | 56 SANDFIELDS AVENUE BIRMINGHAM WEST MIDLANDS B10 0BN | Active - Proposal to Strike off | Company formed on the 2020-06-08 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HAWKSLEY |
||
JAMES ANTHONY MAUDSLEY TUKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN MICHAEL HOSKIN |
Company Secretary | ||
JAMES ROBERT GEMMELL |
Director | ||
VICTORIA LE ROY GEMMELL |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GDNT INVESTMENT SHARES LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
GDNT LIMITED | Director | 2016-05-21 | CURRENT | 2016-05-21 | Active | |
TREAT DIGITAL LTD | Director | 2011-11-15 | CURRENT | 2011-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 60 MOORGATE LONDON EC2R 6EL UNITED KINGDOM | |
LATEST SOC | 21/12/11 STATEMENT OF CAPITAL;GBP 1128.8 | |
AR01 | 10/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/12/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HOSKIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MAUDSLEY TUKE / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAWKSLEY / 02/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HOSKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 28 GRAYS INN ROAD LONDON WC1X 8HR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAWKSLEY / 03/09/2007 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: THE BUSINESS VILLAGE 3-9 BROOMHILL ROAD LONDON SW18 4JQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 04/08/06-17/10/06 £ SI 405@.1 | |
RES13 | SUBDIVISION 15/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: FIRST FLOOR FLAT 7 OAKLEY STREET LONDON SW3 5NN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: COOMBERS MINOR PARTRIDGE LANE, NEWDIGATE DORKING SURREY RH5 5EE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/12/99--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DEVELOPING ASSETS LIMITED | |
RENT DEPOSIT DEED | Outstanding | HAVAS SHARED SERVICES LIMITED |
INTENDANCE LIMITED owns 1 domain names.
intendance.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTENDANCE LIMITED | Event Date | 2014-10-18 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 22nd December 2014 at 10:00 am and 10:05 am respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, no later than 12 noon on the business day before the meeting. Jonathan Lord , ( 9041 ), Liquidator . Bridgestones , 125/127 Union Street, Oldham, OL1 1TE . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |