INSATSU CHOSA LIMITED
Overview
Company Name | INSATSU CHOSA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00626545 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSATSU CHOSA LIMITED?
Company Name | From | Until |
---|---|---|
DANWOOD (EASTERN) LTD | Nov 23, 1989 | Nov 23, 1989 |
DANWOOD OFFICE EQUIPMENT (EASTERN) LIMITED | Oct 30, 1987 | Oct 30, 1987 |
DANWOOD LEAMON LTD | Apr 23, 1959 | Apr 23, 1959 |
What are the latest accounts for INSATSU CHOSA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for INSATSU CHOSA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Harrisson Place Whisby Road Lincoln LN6 3DG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Harrisson Place Whisby Road Lincoln LN6 3DG | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Sep 30, 2017 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ross David Eaglestone as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerard Noel Small as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross David Eaglestone as a secretary on Mar 02, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jason Patrick Collins as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Keith Randall as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Thomas as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Ronald William Francis as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross David Eaglestone as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerard Noel Small as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ross David Eaglestone as a secretary on Jun 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Steven Janes as a secretary on Jun 12, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Prance Janes as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Ronald William Francis on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of INSATSU CHOSA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Jason Patrick | Director | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British | Company Director | 129544760001 | ||||
RANDALL, Martin Keith | Director | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British | Chartered Accountant | 40012240002 | ||||
THOMAS, Graham | Director | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British | Company Director | 184000300001 | ||||
CROSS, Scythia | Secretary | Harrisson Place Whisby Road LN6 3DG Lincoln | 174785480001 | |||||||
EAGLESTONE, Ross David | Secretary | Harrisson Place Whisby Road LN6 3DG Lincoln | 198857940001 | |||||||
JANES, Steven | Secretary | Harrisson Place Whisby Road LN6 3DG Lincoln | 182135970001 | |||||||
SARGEANT, Simon Andrew | Secretary | Clooney Roughton LN10 6YJ Woodhall Spa Lincolnshire | British | 19897140001 | ||||||
WILSON, Darren Peter | Secretary | Harrisson Place Whisby Road LN6 3DG Lincoln | British | Accountant | 36877020003 | |||||
DANIELS, Colin Geoffrey Vaughan | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | United Kingdom | British | Company Director | 2236010001 | ||||
EAGLESTONE, Ross David | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | England | British | Solicitor | 199472860001 | ||||
FOTHERINGHAM, Martin Muir | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | England | British | Accountant | 89393730004 | ||||
FRANCIS, Stephen Ronald William | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | England | British | Director | 105961550002 | ||||
HERON, Kenneth | Director | 73 Nettleham Road LN2 1RT Lincoln Lincolnshire | England | British | Company Director | 2236020001 | ||||
HUGHES, Victor Arthur Richard | Director | 71 South Park LN5 8ES Lincoln Lincolnshire | British | Company Director | 2236030001 | |||||
JANES, Steven Prance | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | England | British | Solicitor | 157715390001 | ||||
REEVE, Graham Andrew | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | England | British | Company Director | 24207350002 | ||||
SMALL, Gerard Noel | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | United Kingdom | Irish | Cfo | 81492100001 | ||||
SMALL, Gerard Noel | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | United Kingdom | Irish | Director | 81492100001 | ||||
WARD, Nigel James | Director | Harrisson Place Whisby Road LN6 3DG Lincoln | England | British | Director | 166510540001 |
Who are the persons with significant control of INSATSU CHOSA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Danwood Group Ltd | Apr 06, 2016 | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INSATSU CHOSA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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