Intercept Ip Ltd.

DataGardener
dissolved

Intercept Ip Ltd.

07449188Private Limited With Share Capital

C/O Dfw Associates, 29 Park Square West, Leeds, LS12PQ
Incorporated

24/11/2010

Company Age

15 years

Directors

4

Employees

SIC Code

74100

Risk

Company Overview

Registration, classification & business activity

Intercept Ip Ltd. (07449188) is a private limited with share capital incorporated on 24/11/2010 (15 years old) and registered in leeds, LS12PQ. The company operates under SIC code 74100.

Private Limited With Share Capital
SIC: 74100
Incorporated 24/11/2010
LS12PQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

26

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:06-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-01-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-01-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-04-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2019
Capital Allotment Shares
Category:Capital
Date:04-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2018
Capital Allotment Shares
Category:Capital
Date:23-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Capital Alter Shares Subdivision
Category:Capital
Date:23-07-2018
Capital Allotment Shares
Category:Capital
Date:13-07-2018
Capital Allotment Shares
Category:Capital
Date:13-07-2018
Capital Allotment Shares
Category:Capital
Date:13-07-2018
Capital Allotment Shares
Category:Capital
Date:13-07-2018
Resolution
Category:Resolution
Date:04-06-2018
Resolution
Category:Resolution
Date:29-05-2018
Resolution
Category:Resolution
Date:29-05-2018
Resolution
Category:Resolution
Date:30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2017
Capital Allotment Shares
Category:Capital
Date:25-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-05-2012
Termination Secretary Company With Name
Category:Officers
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2011
Move Registers To Sail Company
Category:Address
Date:26-11-2011
Change Sail Address Company
Category:Address
Date:26-11-2011
Capital Allotment Shares
Category:Capital
Date:27-08-2011
Incorporation Company
Category:Incorporation
Date:24-11-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2020
Filing Date07/08/2019
Latest Accounts30/11/2018

Trading Addresses

Bates Mill, Colne Road, Huddersfield, West Yorkshire, HD13AG
C/O Dfw Associates, 29 Park Square West, Leeds, Ls1 2Pq, LS12PQRegistered

Contact

C/O Dfw Associates, 29 Park Square West, Leeds, LS12PQ