Intequip Ltd was established in 1985, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There is only one director listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Clifford Bernard | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 July 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 October 2016 | |
DS01 - Striking off application by a company | 26 September 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AD04 - Change of location of company records to the registered office | 12 March 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 March 2013 | |
AUD - Auditor's letter of resignation | 21 November 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 06 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2011 | |
AA - Annual Accounts | 14 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG01 - Particulars of a mortgage or charge | 20 May 2011 | |
MG01 - Particulars of a mortgage or charge | 20 May 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 February 2011 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 02 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH03 - Change of particulars for secretary | 02 March 2010 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 25 February 2009 | |
353 - Register of members | 25 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 February 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 26 February 2008 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 23 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 16 February 2006 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 25 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 07 March 2003 | |
395 - Particulars of a mortgage or charge | 13 August 2002 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 21 February 2001 | |
288b - Notice of resignation of directors or secretaries | 21 February 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 06 April 2000 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 23 March 1999 | |
AA - Annual Accounts | 11 March 1998 | |
363s - Annual Return | 11 March 1998 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 25 March 1997 | |
288b - Notice of resignation of directors or secretaries | 25 March 1997 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 22 February 1996 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 15 March 1995 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
AA - Annual Accounts | 07 April 1994 | |
288 - N/A | 07 April 1994 | |
363s - Annual Return | 07 April 1994 | |
363s - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 11 March 1993 | |
395 - Particulars of a mortgage or charge | 03 December 1992 | |
363s - Annual Return | 20 February 1992 | |
AA - Annual Accounts | 20 February 1992 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 11 April 1991 | |
AA - Annual Accounts | 23 May 1990 | |
363 - Annual Return | 23 May 1990 | |
AA - Annual Accounts | 02 October 1989 | |
363 - Annual Return | 02 October 1989 | |
288 - N/A | 27 September 1989 | |
395 - Particulars of a mortgage or charge | 03 October 1988 | |
395 - Particulars of a mortgage or charge | 19 September 1988 | |
288 - N/A | 07 July 1988 | |
AA - Annual Accounts | 20 June 1988 | |
363 - Annual Return | 20 June 1988 | |
287 - Change in situation or address of Registered Office | 20 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 June 1987 | |
AA - Annual Accounts | 23 May 1987 | |
363 - Annual Return | 18 April 1987 | |
363 - Annual Return | 18 April 1987 | |
395 - Particulars of a mortgage or charge | 15 April 1987 | |
395 - Particulars of a mortgage or charge | 21 March 1987 | |
NEWINC - New incorporation documents | 16 July 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 15 October 2012 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 15 October 2012 | Outstanding |
N/A |
Memorandum of security over cash deposits | 17 May 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 17 May 2011 | Fully Satisfied |
N/A |
Debenture | 20 September 2004 | Fully Satisfied |
N/A |
Charge over a deposit held by yorkshire bank PLC (own account) | 08 August 2002 | Fully Satisfied |
N/A |
Deed of charge | 11 April 1994 | Fully Satisfied |
N/A |
Deed of charge | 23 November 1992 | Fully Satisfied |
N/A |
Charge & assignment | 27 February 1991 | Fully Satisfied |
N/A |
Deposit of letter of credit | 13 September 1988 | Fully Satisfied |
N/A |
Debenture | 13 September 1988 | Fully Satisfied |
N/A |
Deposit of letter of credit | 03 April 1987 | Fully Satisfied |
N/A |
Deposit of letter of credit | 10 March 1987 | Fully Satisfied |
N/A |