INSATSU CHOSA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSATSU CHOSA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00626545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSATSU CHOSA LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is INSATSU CHOSA LIMITED located?

    Registered Office Address
    Nimbus House
    Liphook Way, Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSATSU CHOSA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANWOOD (EASTERN) LTDNov 23, 1989Nov 23, 1989
    DANWOOD OFFICE EQUIPMENT (EASTERN) LIMITEDOct 30, 1987Oct 30, 1987
    DANWOOD LEAMON LTDApr 23, 1959Apr 23, 1959

    What are the latest accounts for INSATSU CHOSA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for INSATSU CHOSA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Harrisson Place Whisby Road Lincoln LN6 3DG

    1 pagesAD03

    Register inspection address has been changed to Harrisson Place Whisby Road Lincoln LN6 3DG

    1 pagesAD02

    Registered office address changed from Harrisson Place Whisby Road Lincoln LN6 3DG to Nimbus House Liphook Way, Twenty Twenty Industrial Estate Maidstone ME16 0FZ on Mar 15, 2017

    1 pagesAD01

    Previous accounting period shortened from Sep 30, 2017 to Feb 28, 2017

    1 pagesAA01

    Termination of appointment of Ross David Eaglestone as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Gerard Noel Small as a director on Mar 02, 2017

    1 pagesTM01

    Termination of appointment of Ross David Eaglestone as a secretary on Mar 02, 2017

    1 pagesTM02

    Appointment of Mr Jason Patrick Collins as a director on Mar 02, 2017

    2 pagesAP01

    Appointment of Mr Martin Keith Randall as a director on Mar 02, 2017

    2 pagesAP01

    Appointment of Mr Graham Thomas as a director on Mar 02, 2017

    2 pagesAP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 23,200
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Termination of appointment of Stephen Ronald William Francis as a director on Sep 01, 2015

    1 pagesTM01

    Appointment of Mr Ross David Eaglestone as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Mr Gerard Noel Small as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Mr Ross David Eaglestone as a secretary on Jun 12, 2015

    2 pagesAP03

    Termination of appointment of Steven Janes as a secretary on Jun 12, 2015

    1 pagesTM02

    Termination of appointment of Steven Prance Janes as a director on Jun 12, 2015

    1 pagesTM01

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 23,200
    SH01

    Director's details changed for Mr Stephen Ronald William Francis on Feb 16, 2015

    2 pagesCH01

    Who are the officers of INSATSU CHOSA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Jason Patrick
    Liphook Way, Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    England
    Director
    Liphook Way, Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    England
    United KingdomBritishCompany Director129544760001
    RANDALL, Martin Keith
    Liphook Way, Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    England
    Director
    Liphook Way, Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    England
    United KingdomBritishChartered Accountant40012240002
    THOMAS, Graham
    Liphook Way, Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    England
    Director
    Liphook Way, Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    England
    United KingdomBritishCompany Director184000300001
    CROSS, Scythia
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Secretary
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    174785480001
    EAGLESTONE, Ross David
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Secretary
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    198857940001
    JANES, Steven
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Secretary
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    182135970001
    SARGEANT, Simon Andrew
    Clooney
    Roughton
    LN10 6YJ Woodhall Spa
    Lincolnshire
    Secretary
    Clooney
    Roughton
    LN10 6YJ Woodhall Spa
    Lincolnshire
    British19897140001
    WILSON, Darren Peter
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Secretary
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    BritishAccountant36877020003
    DANIELS, Colin Geoffrey Vaughan
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    United KingdomBritishCompany Director2236010001
    EAGLESTONE, Ross David
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    EnglandBritishSolicitor199472860001
    FOTHERINGHAM, Martin Muir
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    EnglandBritishAccountant89393730004
    FRANCIS, Stephen Ronald William
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    EnglandBritishDirector105961550002
    HERON, Kenneth
    73 Nettleham Road
    LN2 1RT Lincoln
    Lincolnshire
    Director
    73 Nettleham Road
    LN2 1RT Lincoln
    Lincolnshire
    EnglandBritishCompany Director2236020001
    HUGHES, Victor Arthur Richard
    71 South Park
    LN5 8ES Lincoln
    Lincolnshire
    Director
    71 South Park
    LN5 8ES Lincoln
    Lincolnshire
    BritishCompany Director2236030001
    JANES, Steven Prance
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    EnglandBritishSolicitor157715390001
    REEVE, Graham Andrew
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    EnglandBritishCompany Director24207350002
    SMALL, Gerard Noel
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    United KingdomIrishCfo81492100001
    SMALL, Gerard Noel
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    United KingdomIrishDirector81492100001
    WARD, Nigel James
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    EnglandBritishDirector166510540001

    Who are the persons with significant control of INSATSU CHOSA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Danwood Group Ltd
    Liphook Way,
    Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    Kent
    England
    Apr 06, 2016
    Liphook Way,
    Twenty Twenty Industrial Estate
    ME16 0FZ Maidstone
    Nimbus House
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales Companies Registry
    Registration Number01056774
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does INSATSU CHOSA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2006
    Delivered On Jul 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • Oct 20, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 06, 1987
    Delivered On May 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 1987Registration of a charge
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 16, 1983
    Delivered On Nov 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book & other debts floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Exclusive mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1983Registration of a charge
    Mortgage debenture
    Created On Jul 13, 1981
    Delivered On Jul 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over companys freehold or leasehold properties fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jul 17, 1981Registration of a charge
    Legal mortgage
    Created On Jun 19, 1978
    Delivered On Jun 30, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 96,cotton grove road norwich.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jun 30, 1978Registration of a charge
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0