Company NameInter Clean Valeting Limited
Company StatusDissolved
Company Number07762487
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date23 October 2017 (6 years, 6 months ago)
Previous NameGoldrush Harvest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(2 days after company formation)
Appointment Duration6 years, 1 month (closed 23 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor, Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Matt Collen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Secretary NameMr Matt Collen
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Location

Registered Address17th Floor, Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£110,661
Cash£11,017
Current Liabilities£1,439,574

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 October 2017Final Gazette dissolved following liquidation (1 page)
23 July 2017Notice of final account prior to dissolution (14 pages)
22 February 2017Insolvency:liquidators annual progress report to 10/02/2017 (10 pages)
7 March 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/02/2016 (10 pages)
1 April 2015Registered office address changed from Unit 5 Glover Industrial Estate Tower Road Washington Tyne and Wear NE37 2SH to C/O C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 5 Glover Industrial Estate Tower Road Washington Tyne and Wear NE37 2SH to C/O C/O Leather Matthews Restructuring Llp 17Th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 1 April 2015 (1 page)
19 March 2015Appointment of a liquidator (1 page)
19 March 2015Order of court to wind up (2 pages)
8 December 2014Accounts for a small company made up to 30 September 2013 (6 pages)
14 August 2014Registration of charge 077624870002, created on 8 August 2014 (53 pages)
14 August 2014Registration of charge 077624870002, created on 8 August 2014 (53 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
23 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,500
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,500
(4 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (3 pages)
15 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from the Car Smart Centre Vermont Concord Washington Tyne and Wear NE37 2AX England on 30 July 2012 (1 page)
9 November 2011Registered office address changed from C/O M Collen Sintons Llp the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O M Collen Sintons Llp the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB England on 9 November 2011 (1 page)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Company name changed goldrush harvest LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(4 pages)
6 October 2011Termination of appointment of Matt Collen as a secretary (2 pages)
6 October 2011Appointment of Philip Peter Ferguson Upton as a director (3 pages)
6 October 2011Termination of appointment of Matt Collen as a director (2 pages)
5 September 2011Incorporation (23 pages)