INSTANT MUSCLE LIMITED
Overview
Company Name | INSTANT MUSCLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01789716 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INSTANT MUSCLE LIMITED?
- (7450) /
- (7512) /
- (8042) /
Where is INSTANT MUSCLE LIMITED located?
Registered Office Address | C/O EVELYN PARTNERS LLP 45 Gresham Street EC2V 7BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSTANT MUSCLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2007 |
What are the latest filings for INSTANT MUSCLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 32 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Nov 21, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 23, 2022 | 5 pages | 4.68 | ||
Registered office address changed from Smith & Williamson Limited 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jul 05, 2022 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Mar 23, 2022 | 11 pages | 4.68 | ||
Termination of appointment of Richard Donavan Hawkins as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Sep 23, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 23, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 23, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 23, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 23, 2019 | 18 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 23, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 23, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 23, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 23, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 23, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 23, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 23, 2016 | 5 pages | 4.68 | ||
Appointment of a voluntary liquidator | 14 pages | 600 | ||
Insolvency court order Court order INSOLVENCY:replacement of liquidator | 13 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 6 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Sep 23, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 23, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 23, 2014 | 5 pages | 4.68 | ||
Who are the officers of INSTANT MUSCLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMYTHE, Sean Anthony | Secretary | 125 Tunstall Road CR0 6TZ Croydon | British | Human Resources | 110519000002 | |||||
BOAITEY, Charlotte | Director | 29 Melrose Gardens HA8 5LN Edgware Middlesex | Ghanaian | Barrister | 49218270001 | |||||
GOUDE, Ann Mary | Director | Bromyhurst Priory Road WA14 3BS Bowdon Cheshire | British | Retired | 55730080001 | |||||
HEPPELL, Ian Nicholas | Director | 33 Chester Gardens SM4 6QL Morden Surrey | British | Retired | 95202010001 | |||||
JARVIS, Robin Wilfred | Director | 15 Melrose Road SW19 3HF London | England | British | Professor | 74595550002 | ||||
THOMPSON, Clarence Cagetan | Director | 76 Strathbrook Road Streatham SW16 3AZ London | England | British | Retired | 15758690001 | ||||
TIMMS, Peter, Reverend | Director | 16 Manor Road TN40 1SP Bexhill On Sea East Sussex | United Kingdom | British | Director | 68053690001 | ||||
WELCHMAN, Robert Christopher Torney | Director | 21 Melrose Road Merton Park SW19 3HF London | United Kingdom | British | Retired | 12531620001 | ||||
WOODALL, John Arthur | Director | Holly House 31 Village Road Clifton Village NG11 8NP Nottingham Nottinghamshire | United Kingdom | British | Retired | 114526200001 | ||||
BAYTON, Jeffrey John | Secretary | 9 Finch Road GU1 4JB Guildford Surrey | British | 73839040001 | ||||||
BEGG, Alan John | Secretary | 15 Ravensbourne Park SE6 4XU London | British | 87006630001 | ||||||
COX, Peter Charles | Secretary | 44 Fernleigh Rise ME20 6BP Aylesford Kent | British | 85757810001 | ||||||
COX, Peter Charles | Secretary | 44 Fernleigh Rise ME20 6BP Aylesford Kent | British | 85757810001 | ||||||
MACNAB, Arnold Bennett | Secretary | 19 Cardain House Gregories Road HP9 1HG Beaconsfield Buckinghamshire | British | 14585570002 | ||||||
WINSLADE, Paul | Secretary | 34 Malmesbury Road SM4 6HD Morden Surrey | British | Accoutant | 44800300001 | |||||
AMIS, Richard Henry | Director | The Georgian House Ripley GU23 6AF Woking Surrey | British | Retired | 11684620001 | |||||
BUCK, Patricia | Director | 34a Eastwood Road South Woodford E18 1BW London | British | Retired Teacher | 82152070001 | |||||
CLOUGH, John Alan | Director | The Hays Monks Eleigh IP7 7AE Suffolk | British | Retired | 13133850001 | |||||
ELLIS, Bryan George | Director | Reedy River 4 River Avenue KT7 0RS Thames Ditton Surrey | British | Retired | 14585580001 | |||||
EVANS, Ian Michael Probyn | Director | Bridge Farm House Chelsworth IP7 7HX Ipswich Suffolk | British | Retired | 13133860001 | |||||
HAWKINS, Richard Donavan | Director | 79a Florence Road SE14 6QL New Cross | Jamaican | Accountant | 114919020001 | |||||
HEWITT, Frederick William | Director | 52 St Marys Crescent TW7 4NA Isleworth Middlesex | British | Retired | 13133870001 | |||||
LEES, Peter Charles Stuart | Director | The Mill House Masham HG4 4EZ Ripon North Yorkshire | British | Retired | 27039050001 | |||||
LEWIS, Vanessa Anne | Director | Ashford Farm House KT11 3HS Stoke D'Abernon Surrey | British | Housewife | 24995780001 | |||||
MOORES, John Hubert | Director | Flat 6 67 Elm Park Gardens SW10 9QE London | British | Retired | 49914060001 | |||||
O'NEILL, Sean | Director | 4 Chestnut Close TW15 1DF Ashford Middlesex | British | Voluntary Sector | 78937570001 | |||||
PAWSON, Nicolette Vivian | Director | Haggas Hall Weeton LS17 0BH Leeds Yorkshire | British | Housewife | 16426820001 | |||||
RANDALL, David Corbet | Director | Priory Cottage Priory Green Edwardstone CO10 5PN Sudbury Suffolk | British | Retired Horticulturalist | 33381430002 | |||||
RAVEN, Chris | Director | Rushwood House Dene Street RH4 2BZ Dorking Surrey | British | Retired | 120673950001 | |||||
RITCHIE, John Hindle, Dr | Director | Cartref The Mount, Heswall CH60 4RD Wirral Merseyside | British | Development Management Consultant | 68375940001 | |||||
ROSS, Cecil | Director | 29 Menlo Gardens South Norwood SE19 3DT London | British | Social Worker | 27234220001 | |||||
ROSS, Cecil | Director | 29 Menlo Gardens South Norwood SE19 3DT London | British | Social Worker | 27234220001 | |||||
SHAW, Duncan | Director | 4 Sydney Terrace EH7 6SL Edinburgh Midlothian | British | Minister | 766770001 |
Does INSTANT MUSCLE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Nov 14, 2000 Delivered On Nov 15, 2000 | Outstanding | Amount secured £100,000 and all monies due or to become due from the company to the chargee | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deposit deed | Created On Jul 08, 1999 Delivered On Jul 23, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee arising out of the covenants and conditions contained in a lease dated 8 july 1999 | |
Short particulars Initial deposit of £1,000 including any other sum or sums which are from time to time deposited with the landlord and whether in addition to or by way of renewal or replacement for any sums previously deposited together with all interest accuring. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 22, 1998 Delivered On May 07, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars £5,000 and all subsequent monies held in the account of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 12, 1997 Delivered On Nov 14, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the lease and the rent deposit deed | |
Short particulars Deposit of £500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Aug 22, 1997 Delivered On Aug 29, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the lease | |
Short particulars £500.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jul 02, 1996 Delivered On Jul 05, 1996 | Satisfied | Amount secured £10,000 and all monies due or to become due from the company to the chargee and any further advance made by the mortgagee | |
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
| ||||
Deed | Created On Oct 27, 1994 Delivered On Nov 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 27 october 1994 and this charge | |
Short particulars Deposit account maintained by the chargee with barclays bank PLC for the purposes of the deed and designated the "instant muscle limited trust account". | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 16, 1993 Delivered On Aug 31, 1993 | Outstanding | 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
|
Does INSTANT MUSCLE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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