Company NameIntrapac (UK) Limited
Company StatusDissolved
Company NumberSC157077
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAzaman Bin Abu Bakar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityMalaysian
StatusClosed
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration23 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address6 Lengkok Aminuddin Baki
Taman Tun Dr Ismail
6000 Kuala Lumpur
Malaysia
Director NameMr Tee Chai Beh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration23 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Campion Place
London
SE28 8EN
Director NameChiun Cheong Lim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration23 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address15 Jalan 11
Taman Kajang Baru
43000 Kajang
Selangor
Malaysia
Director NameWan Peng Lim
Date of BirthDecember 1942 (Born 81 years ago)
NationalityMalaysian
StatusClosed
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration23 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address513-C Hill Railway Road
Air Itam
11500 Penang
Malaysia
Secretary NameMr Tee Chai Beh
NationalityMalaysian
StatusClosed
Appointed01 June 1996(1 year, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Campion Place
London
SE28 8EN
Director NameJames Patrick Campbell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 02 June 1996)
RoleCompany Director
Correspondence AddressTrafalgar House
Collessie
Fife
Director NameThomas Wallace Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 15 January 2013)
RoleRetired
Country of ResidenceSpain
Correspondence AddressEl Mirador Apto 90
Sito Calahonda
29649 Mijas Costa
Malaga
Foreign
Secretary NameMr Tee Chai Beh
NationalityMalaysian
StatusResigned
Appointed12 May 1995(1 month, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 20 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Campion Place
London
SE28 8EN
Director NameAngus Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address12 Cowal Crescent
Glenrothes
Fife
KY6 3PT
Scotland
Secretary NameMarie McLean Fraser Smith
NationalityBritish
StatusResigned
Appointed20 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressArnot House Arnot Acres
Giffordtown
Ladybank
Fife
KY7 7UW
Scotland
Director NameWilson Ng
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed12 January 1998(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 January 2004)
RoleCompany Director Finance
Correspondence Address35 Eyre Court
St Johns Wood
London
NW8 9TT
Director NameVindex Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressThe Vision Building
Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Intra-muda Holdings Sdn Shd
100.00%
Ordinary

Financials

Year2014
Net Worth£1,289,850
Cash£333,669
Current Liabilities£3,602

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 June 1996Delivered on: 8 July 1996
Satisfied on: 5 January 2006
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.443 hectares & 1.339 hectares to the north of viewfield road,viewfield industrial estate,glenrothes.
Fully Satisfied
3 May 1996Delivered on: 14 May 1996
Satisfied on: 7 February 1997
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at prestonhall industrial estate,cupar,fife.
Fully Satisfied
8 January 1996Delivered on: 22 January 1996
Satisfied on: 10 January 2006
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
28 December 2017Statement of capital on 28 December 2017
  • GBP 476,000
(3 pages)
28 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Solvency Statement dated 26/11/17 (1 page)
19 December 2017Solvency Statement dated 26/11/17 (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement by Directors (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
23 January 2017Full accounts made up to 31 December 2016 (17 pages)
23 January 2017Full accounts made up to 31 December 2016 (17 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,750,000
(7 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,750,000
(7 pages)
1 February 2016Full accounts made up to 31 December 2015 (16 pages)
1 February 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to C/O Henderson Loggie the Vision Building Greenmarket Dundee DD1 4QB on 18 March 2015 (1 page)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,750,000
(7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,750,000
(7 pages)
18 March 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to C/O Henderson Loggie the Vision Building Greenmarket Dundee DD1 4QB on 18 March 2015 (1 page)
20 January 2015Full accounts made up to 31 December 2014 (16 pages)
20 January 2015Full accounts made up to 31 December 2014 (16 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,750,000
(7 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,750,000
(7 pages)
16 January 2014Full accounts made up to 31 December 2013 (16 pages)
16 January 2014Full accounts made up to 31 December 2013 (16 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
28 January 2013Termination of appointment of Thomas Smith as a director (2 pages)
28 January 2013Termination of appointment of Thomas Smith as a director (2 pages)
15 January 2013Full accounts made up to 31 December 2012 (15 pages)
15 January 2013Full accounts made up to 31 December 2012 (15 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
30 January 2012Full accounts made up to 31 December 2011 (15 pages)
30 January 2012Full accounts made up to 31 December 2011 (15 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
19 January 2011Full accounts made up to 31 December 2010 (16 pages)
19 January 2011Full accounts made up to 31 December 2010 (16 pages)
24 March 2010Director's details changed for Chiun Cheong Lim on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Chiun Cheong Lim on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Tee Chai Beh on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Thomas Wallace Smith on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Wan Peng Lim on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Tee Chai Beh on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Chiun Cheong Lim on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Thomas Wallace Smith on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Wan Peng Lim on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Tee Chai Beh on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Azaman Bin Abu Bakar on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Azaman Bin Abu Bakar on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Thomas Wallace Smith on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Wan Peng Lim on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Azaman Bin Abu Bakar on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
16 January 2010Full accounts made up to 31 December 2009 (14 pages)
16 January 2010Full accounts made up to 31 December 2009 (14 pages)
26 March 2009Return made up to 15/03/09; full list of members (4 pages)
26 March 2009Return made up to 15/03/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 December 2008 (15 pages)
15 January 2009Full accounts made up to 31 December 2008 (15 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 December 2007 (16 pages)
21 January 2008Full accounts made up to 31 December 2007 (16 pages)
21 August 2007Full accounts made up to 31 December 2006 (17 pages)
21 August 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Return made up to 15/03/06; full list of members (8 pages)
28 March 2006Return made up to 15/03/06; full list of members (8 pages)
9 February 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
9 February 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
10 January 2006Dec mort/charge * (2 pages)
10 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (2 pages)
5 January 2006Dec mort/charge * (2 pages)
5 April 2005Registered office changed on 05/04/05 from: viewfield industrial estate glenrothes fife KY6 2SA (1 page)
5 April 2005Registered office changed on 05/04/05 from: viewfield industrial estate glenrothes fife KY6 2SA (1 page)
4 April 2005Return made up to 15/03/05; full list of members (8 pages)
4 April 2005Return made up to 15/03/05; full list of members (8 pages)
23 February 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
23 February 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
5 April 2004Return made up to 31/03/04; full list of members (8 pages)
5 April 2004Return made up to 31/03/04; full list of members (8 pages)
9 February 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
9 February 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
7 April 2003Return made up to 31/03/03; full list of members (9 pages)
7 April 2003Return made up to 31/03/03; full list of members (9 pages)
13 February 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
13 February 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
5 June 2002Return made up to 31/03/02; full list of members (9 pages)
5 June 2002Return made up to 31/03/02; full list of members (9 pages)
9 March 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
9 March 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
30 April 2001Return made up to 31/03/01; full list of members (9 pages)
30 April 2001Return made up to 31/03/01; full list of members (9 pages)
27 February 2001Full group accounts made up to 31 December 2000 (22 pages)
27 February 2001Full group accounts made up to 31 December 2000 (22 pages)
3 April 2000Return made up to 31/03/00; full list of members (9 pages)
3 April 2000Return made up to 31/03/00; full list of members (9 pages)
15 February 2000Full group accounts made up to 31 December 1999 (22 pages)
15 February 2000Full group accounts made up to 31 December 1999 (22 pages)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
25 March 1999Full group accounts made up to 31 December 1998 (22 pages)
25 March 1999Full group accounts made up to 31 December 1998 (22 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
8 April 1998Return made up to 31/03/98; no change of members (6 pages)
8 April 1998Return made up to 31/03/98; no change of members (6 pages)
3 March 1998Full accounts made up to 31 December 1997 (23 pages)
3 March 1998Full accounts made up to 31 December 1997 (23 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
11 June 1997Full group accounts made up to 31 December 1996 (26 pages)
11 June 1997Full group accounts made up to 31 December 1996 (26 pages)
30 April 1997Return made up to 31/03/97; no change of members (6 pages)
30 April 1997Return made up to 31/03/97; no change of members (6 pages)
7 February 1997Dec mort/charge * (4 pages)
7 February 1997Dec mort/charge * (4 pages)
5 December 1996Auditor's resignation (1 page)
5 December 1996Auditor's resignation (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: viewfield glenrothes fife KY6 2SA (1 page)
2 October 1996Registered office changed on 02/10/96 from: viewfield glenrothes fife KY6 2SA (1 page)
26 September 1996Nc inc already adjusted 20/05/96 (1 page)
26 September 1996Ad 20/09/96--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages)
26 September 1996Nc inc already adjusted 20/05/96 (1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Ad 20/09/96--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages)
15 July 1996Registered office changed on 15/07/96 from: prestonhall industrial estate prestonhall cupar fife, KY15 4RD (1 page)
15 July 1996Registered office changed on 15/07/96 from: prestonhall industrial estate prestonhall cupar fife, KY15 4RD (1 page)
8 July 1996Partic of mort/charge * (7 pages)
8 July 1996Partic of mort/charge * (7 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
17 June 1996New secretary appointed (1 page)
14 May 1996Partic of mort/charge * (5 pages)
14 May 1996Partic of mort/charge * (5 pages)
4 April 1996Full accounts made up to 31 December 1995 (11 pages)
4 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1996Partic of mort/charge * (6 pages)
22 January 1996Partic of mort/charge * (6 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 August 1995Memorandum and Articles of Association (26 pages)
14 August 1995Memorandum and Articles of Association (26 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 151 st vincent street glasgow G2 5NJ (1 page)
16 May 1995New director appointed (4 pages)
16 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995£ nc 100/1000000 12/05/95 (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Registered office changed on 16/05/95 from: 151 st vincent street glasgow G2 5NJ (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
16 May 1995£ nc 100/1000000 12/05/95 (1 page)
16 May 1995New director appointed (2 pages)
16 May 1995Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 1995Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1995Accounting reference date notified as 31/12 (1 page)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Accounting reference date notified as 31/12 (1 page)
15 May 1995Company name changed m m & s (2257) LIMITED\certificate issued on 15/05/95 (10 pages)
15 May 1995Company name changed m m & s (2257) LIMITED\certificate issued on 15/05/95 (10 pages)
31 March 1995Incorporation (18 pages)
31 March 1995Incorporation (18 pages)