INJECTALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINJECTALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00964047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INJECTALL LIMITED?

    • (7499) /

    Where is INJECTALL LIMITED located?

    Registered Office Address
    c/o BISHOP FLEMING
    16 Queen Square
    BS1 4NT Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INJECTALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HINCKLEYS MOULDING MATERIALS LIMITEDOct 15, 1969Oct 15, 1969

    What are the latest accounts for INJECTALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for INJECTALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 28, 2010

    5 pages4.68

    Director's details changed for Mr Simon Andrew O'hara on Nov 08, 2010

    2 pagesCH01

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution (lressp)
    1 pagesLIQ MISC RES

    Termination of appointment of Richard Sykes as a director

    1 pagesTM01

    Termination of appointment of Bryan Elliston as a director

    1 pagesTM01

    Appointment of Mr Simon Andrew O'hara as a director

    2 pagesAP01

    Registered office address changed from 1 Vesuvius Uk Ltd Midland Way Central Park Barlborough Links Derbyshire S43 4XA on Jan 13, 2010

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 23, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2010

    Statement of capital on Jan 06, 2010

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Bryan Richard Elliston on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Mr Richard Mark Sykes on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Mr Richard Mark Sykes on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Mr Bryan Richard Elliston on Oct 27, 2009

    2 pagesCH01

    Secretary's details changed for Mr Michael Satterthwaite on Oct 27, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    1 pages288b

    Who are the officers of INJECTALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SATTERTHWAITE, Michael
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    Secretary
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    BritishFinancial Controller118186150001
    O'HARA, Simon Andrew
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    Director
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    EnglandBritishLawyer39028730004
    DALEY, Adrian John
    Hurley House 180 Burley Lane
    Quarndon
    DE22 5JS Derby
    Derbyshire
    Secretary
    Hurley House 180 Burley Lane
    Quarndon
    DE22 5JS Derby
    Derbyshire
    BritishSolicitor23550650001
    DAVIS, Richard Kevin
    48 Main Avenue
    Totley
    S17 4FJ Sheffield
    Secretary
    48 Main Avenue
    Totley
    S17 4FJ Sheffield
    BritishAdministrator45796260001
    HETHERINGTON, Robert
    68 Den Bank Crescent
    S10 5PD Sheffield
    Yorkshire
    Secretary
    68 Den Bank Crescent
    S10 5PD Sheffield
    Yorkshire
    British58925810001
    HILL, John Stuart
    53 Breck Lane
    Dinnington
    S25 2LJ Sheffield
    Yorkshire
    Secretary
    53 Breck Lane
    Dinnington
    S25 2LJ Sheffield
    Yorkshire
    BritishChartered Secretary57733960001
    MACKINNON, David Stuart
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    Secretary
    4 Meadow Fold
    Uppermill
    OL3 6EZ Oldham
    Lancashire
    British64869460001
    SYKES, Richard Mark
    York Street
    East Markham
    NG22 0QW Newark
    Loxley House
    Nottinghamshire
    Secretary
    York Street
    East Markham
    NG22 0QW Newark
    Loxley House
    Nottinghamshire
    BritishFinance Director129588200001
    ANDERSON, John O'Neil
    Pond House
    Lincoln Road
    NG22 0SH East Markham
    Nottinghamshire
    Director
    Pond House
    Lincoln Road
    NG22 0SH East Markham
    Nottinghamshire
    United KingdomBritishPresident73610220003
    BELLINGER, Kay Nanette
    Burntstones Lodge
    Moorbank Road
    S10 5TQ Sheffield
    South Yorkshire
    Director
    Burntstones Lodge
    Moorbank Road
    S10 5TQ Sheffield
    South Yorkshire
    BritishCompany Director57923710001
    BROOK, Roger Walker
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    Director
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    ScotlandBritishBusinessman41245100001
    COZZANI, Gian Carlo
    Avenue Baron D`Huart 232
    1950 Kraainem
    Belgium
    Director
    Avenue Baron D`Huart 232
    1950 Kraainem
    Belgium
    ItalianBusinessman49403470001
    ELLISTON, Bryan Richard
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    Director
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    EnglandBritishGroup Financial Controller81507440001
    FRANKEN, Pierre Louis
    145 Hampton Lane
    B91 2RS Solihull
    West Midlands
    Director
    145 Hampton Lane
    B91 2RS Solihull
    West Midlands
    BelgianDirector57385930001
    HINCKLEY, Dorothy Kate
    Westlow Jaggers Lane
    Hathersage
    S30 1DD Sheffield
    Yorkshire
    Director
    Westlow Jaggers Lane
    Hathersage
    S30 1DD Sheffield
    Yorkshire
    BritishCompany Director1721860001
    HINCKLEY, Gilbert Clive
    Amber House, Vernon Lane
    Kelstedge, Ashover
    S45 0EA Chesterfield
    Derbyshire
    Director
    Amber House, Vernon Lane
    Kelstedge, Ashover
    S45 0EA Chesterfield
    Derbyshire
    BritishCompany Director2292350001
    HINCKLEY, Matthew Stuart Percy
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    Director
    Westlowe
    Jaggers Lane, Hathersage
    S32 1AZ Hope Valley
    Derbyshire
    EnglandBritishCompany Director67725310001
    MALHERBE, Jean-Pierre
    Avenue Des Buissons 35
    1640 Rhode Saint Genese
    Belgium
    Director
    Avenue Des Buissons 35
    1640 Rhode Saint Genese
    Belgium
    BelgianBusinessman58217380002
    SYKES, Richard Mark
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    Director
    c/o Bishop Fleming
    Queen Square
    BS1 4NT Bristol
    16
    United Kingdom
    United KingdomBritishManaging Director129588200001
    WILDGOOSE, Jonathan Nigel
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    Director
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    United KingdomBritishDirector2880830001
    WILDGOOSE, Marjory Jean
    Bowers Hall
    Alport
    DE45 1LD Bakewell
    Derbyshire
    Director
    Bowers Hall
    Alport
    DE45 1LD Bakewell
    Derbyshire
    United KingdomBritishCompany Director22790120001

    Does INJECTALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2009Commencement of winding up
    Jul 13, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samuel Jonathan Talby
    Lawrence House Lower Bristol Road
    BA2 9ET Bath
    practitioner
    Lawrence House Lower Bristol Road
    BA2 9ET Bath

    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