INSTORE TRADING LIMITED
Overview
| Company Name | INSTORE TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02098758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTORE TRADING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INSTORE TRADING LIMITED located?
| Registered Office Address | Trident Business Park Leeds Road HD2 1UA Huddersfield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTORE TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTORE LIMITED | Jul 24, 2003 | Jul 24, 2003 |
| GOLDENSLANT LIMITED | Feb 11, 1987 | Feb 11, 1987 |
What are the latest accounts for INSTORE TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for INSTORE TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Oct 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 08, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Hemant Patel as a director on Nov 27, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ian York as a director on Nov 27, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ian York as a director on Mar 25, 2015 | AP01 | |||||||||||
Termination of appointment of Roy George Ellis as a director on Mar 25, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Abdul Aziz Tayub on May 23, 2013 | 3 pages | CH01 | ||||||||||
Appointment of Mr Roy George Ellis as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ebrahim Suleman as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of INSTORE TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINSON, Martin Donald | Secretary | 1 Badger Gate Meltham HD9 5LB Holmfirth | British | 98796330005 | ||||||
| PATEL, Hemant | Director | Leeds Road HD2 1UA Huddersfield Trident Business Park West Yorkshire | England | British | 104124100001 | |||||
| TAYUB, Abdul Aziz | Director | Leeds Road HD2 1UA Huddersfield Trident Business Park United Kingdom | England | British | 16280660001 | |||||
| HOLMES, Dennis | Secretary | 17 Wynford Rise LS16 6HX Leeds West Yorkshire | British | 2136680001 | ||||||
| KEMP, Helen Anne | Secretary | 5 Birch Mews Oaklands Manor Long Causeway Adel LS16 8NX Leeds West Yorkshire | British | 48922660002 | ||||||
| LETHAM, Ian Ritchie | Secretary | 45 Palin Wood Road Delph OL3 5UW Oldham Lancashire | British | 9252900001 | ||||||
| ROELOFSE, Hendrik | Secretary | 18 Woodlands Green HG2 8QD Harrogate North Yorkshire | South African | 40527920003 | ||||||
| SISSON, Hamish Paul | Secretary | 20 Park View Court 29 Street Lane LS8 1BS Leeds West Yorkshire | British | 43874820001 | ||||||
| BROWN, Gary James | Director | 3 Dewberry Fields Upholland WN8 0BQ Skelmersdale Lancashire | England | British | 125196870001 | |||||
| BURDON, Peter | Director | 40 Firs Road Edwalton NG12 4BX Nottingham | British | 70178470002 | ||||||
| CLARKE, Paul | Director | 74 Barons Close Kirby Muxloe LE9 2BW Leicester Leicestershire | British | 103719400001 | ||||||
| ELLIS, Robert Keith | Director | 55 Bushy Park Road TW11 9DQ Teddington Middlesex | England | British | 45171010001 | |||||
| ELLIS, Roy George | Director | Leeds Road HD2 1UA Huddersfield Trident Business Park United Kingdom | Wales | British | 161784490001 | |||||
| GRAY, Ian | Director | Flat 48 Langtons Wharf LS2 7EN Leeds Yorkshire | British | 50246030002 | ||||||
| HAUGHTON, Townsend Andrew | Director | Staddlestones 11 Oakdale Manor HG1 2NA Harrogate North Yorkshire | South Africa | 39356840002 | ||||||
| KERRISON, Michael Arthur | Director | 57 Welldon Crescent HA1 1QP Harrow Middlesex | British | 1452630001 | ||||||
| ROELOFSE, Hendrik | Director | 18 Woodlands Green HG2 8QD Harrogate North Yorkshire | South African | 40527920003 | ||||||
| SMITH, Martin Freeman | Director | 84 Pendle Gardens Culcheth WA3 4LU Warrington | British | 44140230002 | ||||||
| SULEMAN, Ebrahim | Director | 8 St Marys Avenue WF17 7PT Batley West Yorkshire | England | British | 52733940001 | |||||
| VISSER, Johan Jacobus | Director | 22 Mackenzie Gardens East Kilbride G74 4SA Glasgow Lanarkshire | South African | 51820380002 | ||||||
| YORK, Ian | Director | Leeds Road HD2 1UA Huddersfield Trident Business Park United Kingdom | England | British | 197002910001 |
Who are the persons with significant control of INSTORE TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Instore Group Limited | Apr 06, 2016 | Neptune Way, Leeds Road HD2 1UA Huddersfield Trident Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSTORE TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 28, 1996 Delivered On Apr 15, 1996 | Satisfied | Amount secured All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the charge | |
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
| ||||
| Debenture | Created On Jun 03, 1994 Delivered On Jun 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Guarantee & debenture | Created On Mar 10, 1992 Delivered On Mar 26, 1992 | Satisfied | Amount secured All present & future obligations & liabilities...of each obligor (other than....a & g imports LTD) to the agent, the security agent & the banks or any of them (see form 395 for full details) | |
Short particulars (Please see form 395 for full details). 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
| ||||
| Charge | Created On Jun 27, 1991 Delivered On Jul 03, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a fixed and floating charge dated 8/03/89 | |
Short particulars Fixed charge on all goodwill and uncalled capital all patents, inventions,trade marks--- (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 08, 1989 Delivered On Mar 14, 1989 | 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 on all undertaking and all property and assets present and future including book & other debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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