INSTANT MUSCLE LIMITED

INSTANT MUSCLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINSTANT MUSCLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01789716
    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 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 AddressNo

    What are the latest accounts for INSTANT MUSCLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for INSTANT MUSCLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    32 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 21, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2022

    5 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 23, 2022

    11 pages4.68

    Termination of appointment of Richard Donavan Hawkins as a director on Apr 07, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 23, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2019

    18 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2016

    5 pages4.68

    Appointment of a voluntary liquidator

    14 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    6 pages4.40

    Liquidators' statement of receipts and payments to Sep 23, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 23, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2014

    5 pages4.68

    Who are the officers of INSTANT MUSCLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTHE, Sean Anthony
    125 Tunstall Road
    CR0 6TZ Croydon
    Secretary
    125 Tunstall Road
    CR0 6TZ Croydon
    BritishHuman Resources110519000002
    BOAITEY, Charlotte
    29 Melrose Gardens
    HA8 5LN Edgware
    Middlesex
    Director
    29 Melrose Gardens
    HA8 5LN Edgware
    Middlesex
    GhanaianBarrister49218270001
    GOUDE, Ann Mary
    Bromyhurst
    Priory Road
    WA14 3BS Bowdon
    Cheshire
    Director
    Bromyhurst
    Priory Road
    WA14 3BS Bowdon
    Cheshire
    BritishRetired55730080001
    HEPPELL, Ian Nicholas
    33 Chester Gardens
    SM4 6QL Morden
    Surrey
    Director
    33 Chester Gardens
    SM4 6QL Morden
    Surrey
    BritishRetired95202010001
    JARVIS, Robin Wilfred
    15 Melrose Road
    SW19 3HF London
    Director
    15 Melrose Road
    SW19 3HF London
    EnglandBritishProfessor74595550002
    THOMPSON, Clarence Cagetan
    76 Strathbrook Road
    Streatham
    SW16 3AZ London
    Director
    76 Strathbrook Road
    Streatham
    SW16 3AZ London
    EnglandBritishRetired15758690001
    TIMMS, Peter, Reverend
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    Director
    16 Manor Road
    TN40 1SP Bexhill On Sea
    East Sussex
    United KingdomBritishDirector68053690001
    WELCHMAN, Robert Christopher Torney
    21 Melrose Road
    Merton Park
    SW19 3HF London
    Director
    21 Melrose Road
    Merton Park
    SW19 3HF London
    United KingdomBritishRetired12531620001
    WOODALL, John Arthur
    Holly House
    31 Village Road Clifton Village
    NG11 8NP Nottingham
    Nottinghamshire
    Director
    Holly House
    31 Village Road Clifton Village
    NG11 8NP Nottingham
    Nottinghamshire
    United KingdomBritishRetired114526200001
    BAYTON, Jeffrey John
    9 Finch Road
    GU1 4JB Guildford
    Surrey
    Secretary
    9 Finch Road
    GU1 4JB Guildford
    Surrey
    British73839040001
    BEGG, Alan John
    15 Ravensbourne Park
    SE6 4XU London
    Secretary
    15 Ravensbourne Park
    SE6 4XU London
    British87006630001
    COX, Peter Charles
    44 Fernleigh Rise
    ME20 6BP Aylesford
    Kent
    Secretary
    44 Fernleigh Rise
    ME20 6BP Aylesford
    Kent
    British85757810001
    COX, Peter Charles
    44 Fernleigh Rise
    ME20 6BP Aylesford
    Kent
    Secretary
    44 Fernleigh Rise
    ME20 6BP Aylesford
    Kent
    British85757810001
    MACNAB, Arnold Bennett
    19 Cardain House
    Gregories Road
    HP9 1HG Beaconsfield
    Buckinghamshire
    Secretary
    19 Cardain House
    Gregories Road
    HP9 1HG Beaconsfield
    Buckinghamshire
    British14585570002
    WINSLADE, Paul
    34 Malmesbury Road
    SM4 6HD Morden
    Surrey
    Secretary
    34 Malmesbury Road
    SM4 6HD Morden
    Surrey
    BritishAccoutant44800300001
    AMIS, Richard Henry
    The Georgian House
    Ripley
    GU23 6AF Woking
    Surrey
    Director
    The Georgian House
    Ripley
    GU23 6AF Woking
    Surrey
    BritishRetired11684620001
    BUCK, Patricia
    34a Eastwood Road
    South Woodford
    E18 1BW London
    Director
    34a Eastwood Road
    South Woodford
    E18 1BW London
    BritishRetired Teacher82152070001
    CLOUGH, John Alan
    The Hays
    Monks Eleigh
    IP7 7AE
    Suffolk
    Director
    The Hays
    Monks Eleigh
    IP7 7AE
    Suffolk
    BritishRetired13133850001
    ELLIS, Bryan George
    Reedy River 4 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    Director
    Reedy River 4 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    BritishRetired14585580001
    EVANS, Ian Michael Probyn
    Bridge Farm House
    Chelsworth
    IP7 7HX Ipswich
    Suffolk
    Director
    Bridge Farm House
    Chelsworth
    IP7 7HX Ipswich
    Suffolk
    BritishRetired13133860001
    HAWKINS, Richard Donavan
    79a Florence Road
    SE14 6QL New Cross
    Director
    79a Florence Road
    SE14 6QL New Cross
    JamaicanAccountant114919020001
    HEWITT, Frederick William
    52 St Marys Crescent
    TW7 4NA Isleworth
    Middlesex
    Director
    52 St Marys Crescent
    TW7 4NA Isleworth
    Middlesex
    BritishRetired13133870001
    LEES, Peter Charles Stuart
    The Mill House
    Masham
    HG4 4EZ Ripon
    North Yorkshire
    Director
    The Mill House
    Masham
    HG4 4EZ Ripon
    North Yorkshire
    BritishRetired27039050001
    LEWIS, Vanessa Anne
    Ashford Farm House
    KT11 3HS Stoke D'Abernon
    Surrey
    Director
    Ashford Farm House
    KT11 3HS Stoke D'Abernon
    Surrey
    BritishHousewife24995780001
    MOORES, John Hubert
    Flat 6 67 Elm Park Gardens
    SW10 9QE London
    Director
    Flat 6 67 Elm Park Gardens
    SW10 9QE London
    BritishRetired49914060001
    O'NEILL, Sean
    4 Chestnut Close
    TW15 1DF Ashford
    Middlesex
    Director
    4 Chestnut Close
    TW15 1DF Ashford
    Middlesex
    BritishVoluntary Sector78937570001
    PAWSON, Nicolette Vivian
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    Yorkshire
    Director
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    Yorkshire
    BritishHousewife16426820001
    RANDALL, David Corbet
    Priory Cottage Priory Green
    Edwardstone
    CO10 5PN Sudbury
    Suffolk
    Director
    Priory Cottage Priory Green
    Edwardstone
    CO10 5PN Sudbury
    Suffolk
    BritishRetired Horticulturalist33381430002
    RAVEN, Chris
    Rushwood House
    Dene Street
    RH4 2BZ Dorking
    Surrey
    Director
    Rushwood House
    Dene Street
    RH4 2BZ Dorking
    Surrey
    BritishRetired120673950001
    RITCHIE, John Hindle, Dr
    Cartref
    The Mount, Heswall
    CH60 4RD Wirral
    Merseyside
    Director
    Cartref
    The Mount, Heswall
    CH60 4RD Wirral
    Merseyside
    BritishDevelopment Management Consultant68375940001
    ROSS, Cecil
    29 Menlo Gardens
    South Norwood
    SE19 3DT London
    Director
    29 Menlo Gardens
    South Norwood
    SE19 3DT London
    BritishSocial Worker27234220001
    ROSS, Cecil
    29 Menlo Gardens
    South Norwood
    SE19 3DT London
    Director
    29 Menlo Gardens
    South Norwood
    SE19 3DT London
    BritishSocial Worker27234220001
    SHAW, Duncan
    4 Sydney Terrace
    EH7 6SL Edinburgh
    Midlothian
    Director
    4 Sydney Terrace
    EH7 6SL Edinburgh
    Midlothian
    BritishMinister766770001

    Does INSTANT MUSCLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investors in Society
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    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
    • Miller Freeman UK Limited
    Transactions
    • Jul 23, 1999Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • May 07, 1998Registration of a charge (395)
    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
    • Glacier Properties Limited
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    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
    • Glacier Properties Limited
    Transactions
    • Aug 29, 1997Registration of a charge (395)
    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
    • Sir Peter Baldwin Kcb and Others Being the Trustees for the Time Being of Charities Aidfoundation
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • Dec 18, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Caballito Properties Limited
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Nov 30, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1993Registration of a charge (395)

    Does INSTANT MUSCLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2008Administration started
    Sep 24, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    2
    DateType
    Sep 24, 2008Commencement of winding up
    Mar 07, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Mark Christopher Ford
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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