Company NameIntercede 1919 Limited
Company StatusDissolved
Company Number05016259
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date1 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Joseph Wilcock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2020(16 years, 6 months after company formation)
Appointment Duration1 year (closed 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameMr David Michael Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Parkway
Wilmslow
Cheshire
SK9 1LS
Secretary NameMr John Whiteside
NationalityBritish
StatusResigned
Appointed10 March 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameRichard Egon Gritsch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2004(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2006)
RoleInvestment Banker
Correspondence AddressOberer Reisberg 21
Bad Homburg
61350
Germany
Director NameMr Adrian Paul Lurie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address44 Elers Road
Ealing
London
W13 9QD
Director NameChristopher Lyons Peisch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2004(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2005)
RoleInvestment Banker
Correspondence AddressHattsteiner Strasse 24
Koenigstein
Germany
61462
Foreign
Director NameBruno Wanske
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2006)
RoleInvestment Manager
Correspondence AddressAn Der Landwehr 126
65830 Kriftel
Germany
Secretary NameAntony Keith Patterson
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 31 May 2016)
RoleFinancial Controller
Correspondence Address17 Hutchins Lane
Oldham
Lancashire
OL4 2RF
Director NameNicole Gabriele Waibel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2005(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 2006)
RoleInvestment Manager
Correspondence Address80 Speldhurst Road
London
W4 1BZ
Director NameJorg Sickmann
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2006(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 08 June 2006)
RoleManaging Director
Correspondence AddressTurnerstr 13 D-33332 Gutersloh
Gutersloh
D-33332 North Rhine-Westphalia
Germany
Director NameSebastian Franz Karrer
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2008)
RoleManaging Director
Correspondence AddressKarlshuld Unterer
Kanal 3d
Bavaria, 86668
Germany
Director NameMr David Laurence Wilcox
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2009)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address48 Cornwall Avenue
Tyldesley
Manchester
M29 8LT
Director NameJorg Joachim Siekmann
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 July 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressTurnerstr 13
Guetersloh
33332
Germany
Director NameMr Antony Keith Patterson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 2b Illuma Office Park
Gelders Hall Road
Shepshed
Leicestershire
LE12 9NH
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.6m at £1Sportfield Beteiligungen
80.00%
Ordinary Preferred
400k at £1Sportfield Beteiligungen
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,557,952
Current Liabilities£19,921

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

14 June 2006Delivered on: 28 June 2006
Satisfied on: 3 July 2014
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (In Its Capacity as Security Agent for Thebeneficiaries)

Classification: Share charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares including all proceeds of sale, all shares including all proceeds of sale derived from them, all derivative assets of a capital nature and of an income nature in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 26 March 2004
Satisfied on: 19 June 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of carrington field street stockport greater manchester t/n GM338966, land and buildings of the north east side of carrington field street stockport greater manchester t/n GM385217, land and buildings at long bay carrington field street stockport greater manchester t/n GM651912. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2021Final Gazette dissolved following liquidation (1 page)
1 May 2021Return of final meeting in a members' voluntary winding up (14 pages)
23 October 2020Registered office address changed from Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH United Kingdom to Bartle House Oxford Court Manchester M2 3WQ on 23 October 2020 (2 pages)
1 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-14
(1 page)
30 September 2020Declaration of solvency (5 pages)
30 September 2020Appointment of a voluntary liquidator (3 pages)
3 September 2020Notification of Martin Joseph Wilcock as a person with significant control on 28 July 2020 (2 pages)
3 September 2020Withdrawal of a person with significant control statement on 3 September 2020 (2 pages)
1 September 2020Termination of appointment of Jorg Joachim Siekmann as a director on 28 July 2020 (1 page)
1 September 2020Appointment of Mr Martin Joseph Wilcock as a director on 28 July 2020 (2 pages)
13 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 13,535,000
  • EUR 8,110,000
(4 pages)
13 January 2020Change of share class name or designation (2 pages)
10 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
5 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
5 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
5 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
25 January 2018Notification of a person with significant control statement (2 pages)
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
27 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (41 pages)
16 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (41 pages)
16 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
16 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
23 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
1 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
15 June 2016Termination of appointment of Antony Keith Patterson as a director on 31 May 2016 (1 page)
15 June 2016Termination of appointment of Antony Keith Patterson as a director on 31 May 2016 (1 page)
15 June 2016Termination of appointment of Antony Keith Patterson as a secretary on 31 May 2016 (1 page)
15 June 2016Termination of appointment of Antony Keith Patterson as a secretary on 31 May 2016 (1 page)
23 May 2016Registered office address changed from Sovereign Works Carrington Field Street Stockport Cheshire SK1 3JN to Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Sovereign Works Carrington Field Street Stockport Cheshire SK1 3JN to Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH on 23 May 2016 (1 page)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000,000
(5 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000,000
(5 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000,000
(5 pages)
21 January 2015Auditor's resignation (1 page)
21 January 2015Auditor's resignation (1 page)
9 December 2014Auditor's resignation (1 page)
9 December 2014Auditor's resignation (1 page)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000,000
(5 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
14 January 2013Auditors resignation (1 page)
14 January 2013Auditors resignation (1 page)
14 December 2012Section 519 (1 page)
14 December 2012Section 519 (1 page)
22 August 2012Full accounts made up to 31 December 2011 (14 pages)
22 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 February 2012Appointment of Antony Keith Patterson as a director (2 pages)
16 February 2012Appointment of Antony Keith Patterson as a director (2 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
29 September 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
13 September 2011Auditor's resignation (2 pages)
13 September 2011Auditor's resignation (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Jorg Joachim Siekmann on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jorg Joachim Siekmann on 12 February 2010 (2 pages)
23 December 2009Termination of appointment of David Wilcox as a director (1 page)
23 December 2009Termination of appointment of David Wilcox as a director (1 page)
9 May 2009Appointment terminated director david wood (1 page)
9 May 2009Appointment terminated director david wood (1 page)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
6 April 2009Director appointed david laurence wilcox (1 page)
6 April 2009Director appointed jorg joachim siekmann (1 page)
6 April 2009Director appointed jorg joachim siekmann (1 page)
6 April 2009Director appointed david laurence wilcox (1 page)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
29 February 2008Appointment terminated director sebastian karrer (1 page)
29 February 2008Appointment terminated director sebastian karrer (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007Full accounts made up to 31 December 2006 (14 pages)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
9 February 2007Return made up to 15/01/07; full list of members (3 pages)
10 July 2006Declaration of assistance for shares acquisition (7 pages)
10 July 2006Declaration of assistance for shares acquisition (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
27 June 2006Declaration of assistance for shares acquisition (8 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 June 2006Declaration of assistance for shares acquisition (8 pages)
27 June 2006Declaration of assistance for shares acquisition (8 pages)
27 June 2006Declaration of assistance for shares acquisition (8 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
26 May 2006Auditor's resignation (1 page)
26 May 2006Auditor's resignation (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
15 March 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
15 March 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
13 February 2006Return made up to 15/01/06; full list of members (3 pages)
13 February 2006Return made up to 15/01/06; full list of members (3 pages)
24 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
24 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
23 March 2005Return made up to 15/01/05; full list of members (9 pages)
23 March 2005Return made up to 15/01/05; full list of members (9 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
30 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
27 April 2004Statement of affairs (8 pages)
27 April 2004Ad 19/03/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
27 April 2004Statement of affairs (8 pages)
27 April 2004Ad 19/03/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
15 January 2004Incorporation (27 pages)
15 January 2004Incorporation (27 pages)