About

Registered Number: 01930819
Date of Incorporation: 16/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 216a Bradford Road, Wakefield, WF1 2AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Clifford Bernard N/A - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.