INNSITE INTERNATIONAL LIMITED

INNSITE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINNSITE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02090235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INNSITE INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INNSITE INTERNATIONAL LIMITED located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INNSITE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    USEFULTRAIL LIMITEDJan 16, 1987Jan 16, 1987
    INNSITE INTERNATIONAL LIMITEDJan 16, 1987Jan 16, 1987

    What are the latest accounts for INNSITE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for INNSITE INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INNSITE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Nov 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 611,050
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Termination of appointment of Stephen Walder as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Stephen Walder as a secretary on Feb 26, 2015

    1 pagesTM02

    Appointment of Oracle Corporation Nominees Limited as a director on Feb 26, 2015

    2 pagesAP02

    Registered office address changed from Micros Fidelio House 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Feb 26, 2015

    1 pagesAD01

    Appointment of Mr David James Hudson as a director on Feb 26, 2015

    2 pagesAP01

    Amended total exemption small company accounts made up to Jun 30, 2012

    4 pagesAAMD

    Amended total exemption small company accounts made up to Jun 30, 2011

    4 pagesAAMD

    Amended total exemption small company accounts made up to Jun 30, 2010

    4 pagesAAMD

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Kaweh Niroomand as a director on Feb 10, 2015

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Feb 10, 2015

    1 pagesTM01

    Annual return made up to Nov 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 611,050
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Nov 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 611,050
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Nov 04, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of INNSITE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GALL, Alan Farquhar
    4 Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    Secretary
    4 Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    British1728300001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Secretary
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    British41833080003
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    COBY, Alan John
    Windermere Lodge Friday Street
    Pebworth
    CV37 8XW Stratford Upon Avon
    Warwickshire
    Director
    Windermere Lodge Friday Street
    Pebworth
    CV37 8XW Stratford Upon Avon
    Warwickshire
    British50358320001
    COBY, Helen Mary
    The Plantation House Hotel
    Ermington
    PL21 9NS Ivybridge
    Devon
    Director
    The Plantation House Hotel
    Ermington
    PL21 9NS Ivybridge
    Devon
    British80139540001
    CODGAN, James Raymond
    32 King Edwards Road
    SL5 8NY Ascot
    Berkshire
    Director
    32 King Edwards Road
    SL5 8NY Ascot
    Berkshire
    British19597140001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    EVANS, Robert Owen
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    Director
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    British57011000001
    GALL, Alan Farquhar
    4 Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    Director
    4 Wellesley Road
    TW2 5RS Twickenham
    Middlesex
    British1728300001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    KAUFMAN, Gary
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    Director
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    UsaAmerican118968570001
    KILKENNY, Bernard Crook
    45 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    Director
    45 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    British37624290001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MADDEN, Stephen Paul
    Mariners
    51 Stoke Road
    KT11 3BH Cobham
    Surrey
    Director
    Mariners
    51 Stoke Road
    KT11 3BH Cobham
    Surrey
    British72672760001
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    NIROOMAND, Kaweh
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    Director
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    UsaIranian119291160001
    ROGERS, John Leonard
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    Director
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    United KingdomBritish19597130001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Director
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    Director
    30 Bridle Road
    SL6 7RP Maidenhead
    Berkshire
    United KingdomIrish118809190001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Does INNSITE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 10, 1987
    Delivered On Mar 17, 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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1987Registration of a charge
    • Sep 07, 1992Statement of satisfaction of a charge in full or part (403a)

    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