INCLEX NO 8 LIMITED

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

    Company NameINCLEX NO 8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01632114
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INCLEX NO 8 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INCLEX NO 8 LIMITED located?

    Registered Office Address
    Begbies Traynor Central Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of INCLEX NO 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TFDC LIMITEDJul 07, 2003Jul 07, 2003
    FLIGHT DATA COMPANY LIMITED(THE)Apr 29, 1982Apr 29, 1982

    What are the latest accounts for INCLEX NO 8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INCLEX NO 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 26, 2022

    14 pagesLIQ03

    Registered office address changed from Origin One 108 High Street Crawley RH10 1BD England to Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Oct 07, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2021

    LRESSP

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Angus Edward Iveson as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Allam as a director on Sep 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Origin One 108 High Street Crawley RH10 1BD on Feb 14, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2019

    RES15

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mr Jonathan Allam as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Ms Paula Bell on Jul 01, 2017

    2 pagesCH01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Ms Paula Bell as a director on Sep 06, 2016

    2 pagesAP01

    Who are the officers of INCLEX NO 8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVESON, Angus Edward
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    194918020001
    BELL, Paula
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    EnglandBritishDirector116712890012
    IVESON, Angus Edward
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    EnglandBritishSolicitor274851200001
    ANSCOMBE, Michael John
    78 Windmill Drive
    BN1 5HJ Brighton
    East Sussex
    Secretary
    78 Windmill Drive
    BN1 5HJ Brighton
    East Sussex
    British69734680001
    BEGGS, Keith Malcolm
    6 Wey Court
    New Haw
    KT15 3JN Addlestone
    Surrey
    Secretary
    6 Wey Court
    New Haw
    KT15 3JN Addlestone
    Surrey
    British23747650001
    THOMAS, Luke
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    Secretary
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    British48375440002
    WHITING, Rachel Elizabeth
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    Secretary
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    BritishChartered Accountant136115480001
    ALLAM, Jonathan
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    EnglandBritishChartered Accountant260158670001
    BEGGS, Keith Malcolm
    6 Wey Court
    New Haw
    KT15 3JN Addlestone
    Surrey
    Director
    6 Wey Court
    New Haw
    KT15 3JN Addlestone
    Surrey
    BritishFinance Director23747650001
    BOULTON, Stuart Michael
    53 Littledown Avenue
    BH7 7AX Bournemouth
    Dorset
    Director
    53 Littledown Avenue
    BH7 7AX Bournemouth
    Dorset
    BritishDirector87926400001
    CLAPP, Peter George
    2 Hatch Gate Villas Broad Street
    Cuckfield
    RH17 5DY Haywards Heath
    West Sussex
    Director
    2 Hatch Gate Villas Broad Street
    Cuckfield
    RH17 5DY Haywards Heath
    West Sussex
    United KingdomUnited KingdomAvionics Engineer45432660002
    CROMPTON, Paul
    104 West Way
    BH9 3DZ Bournemouth
    Dorset
    Director
    104 West Way
    BH9 3DZ Bournemouth
    Dorset
    BritishBusiness Executive40362150001
    EARDLEY, Paul Rex
    Hedgerow
    Orchard Way
    RH17 5ST Warninglid
    West Sussex
    Director
    Hedgerow
    Orchard Way
    RH17 5ST Warninglid
    West Sussex
    BritishSolicitor74477320005
    EVANS, Timothy Richard
    2 Bramblewood Close
    Thornhill
    CF4 9DN Cardiff
    South Glamorgan
    Director
    2 Bramblewood Close
    Thornhill
    CF4 9DN Cardiff
    South Glamorgan
    BritishAccountant8673540001
    FREELAND, Roy Alan
    Smallwood
    Crossway Shawford
    SO21 2BZ Winchester
    Hampshire
    Director
    Smallwood
    Crossway Shawford
    SO21 2BZ Winchester
    Hampshire
    EnglandBritishBusiness Executive101002270001
    HUGHES, Geoffrey Vincent
    1 Bentley Copse
    GU15 1DY Camberley
    Surrey
    Director
    1 Bentley Copse
    GU15 1DY Camberley
    Surrey
    BritishDirector48799780002
    HUTCHINSON, Eric George
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    Director
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    EnglandBritishAccountant67884250001
    PEARSON, Fiona Clair
    Danes Cross Pond Road
    GU22 0JT Woking
    Surrey
    Director
    Danes Cross Pond Road
    GU22 0JT Woking
    Surrey
    United KingdomBritishDirector56759630002
    POTTER, Robert Bernard
    142 Green Lane
    Eastwood
    SS9 5QW Leigh On Sea
    Essex
    Director
    142 Green Lane
    Eastwood
    SS9 5QW Leigh On Sea
    Essex
    BritishDirector53163510001
    RICHARDSON, Michael Francis
    Tigh-Na-Coille St Johns Road
    BH25 5SB Bashley
    Hampshire
    Director
    Tigh-Na-Coille St Johns Road
    BH25 5SB Bashley
    Hampshire
    BritishSector Executive41518730003
    ROBERTS, Peter Thomas Andrew
    Karibuni Bath Road
    Padworth
    RG7 5HR Reading
    Berkshire
    Director
    Karibuni Bath Road
    Padworth
    RG7 5HR Reading
    Berkshire
    BritishCompany Director23747660004
    WALLER, Peter
    Flat 5
    16 Canfield Gardens
    NW6 3LA London
    Director
    Flat 5
    16 Canfield Gardens
    NW6 3LA London
    BritishCompany Director23747670001
    WHITE, Edgar Reginald
    Shaws Farm Horsell Common
    GU21 4XZ Woking
    Surrey
    Director
    Shaws Farm Horsell Common
    GU21 4XZ Woking
    Surrey
    BritishCo Director23747680001
    WHITING, Rachel Elizabeth
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    Director
    Flintwell House
    Novington Lane, East Chiltington
    BN7 3AT Lewes
    East Sussex
    EnglandBritishChartered Accountant136115480001

    Who are the persons with significant control of INCLEX NO 8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northwood Park, Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    England
    Apr 06, 2016
    Northwood Park, Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number470893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INCLEX NO 8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over:- undertaking and all property and assets present and future including goodwill book debts & uncalled capital with all fixtures & fittings (incl. Trade fixtures) fixed & fittings plant & machinery.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 06, 1983Registration of a charge
    • Jan 17, 1992Statement of satisfaction of a charge in full or part (403a)

    Does INCLEX NO 8 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2021Commencement of winding up
    Feb 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Oprey
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Francis Gavin Savage
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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