INSPECTORATE (U.S.) LTD

INSPECTORATE (U.S.) LTD

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

    Company NameINSPECTORATE (U.S.) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02759612
    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 INSPECTORATE (U.S.) LTD?

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

    Where is INSPECTORATE (U.S.) LTD located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPECTORATE (U.S.) LTD?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1864) LIMITEDOct 28, 1992Oct 28, 1992

    What are the latest accounts for INSPECTORATE (U.S.) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INSPECTORATE (U.S.) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for INSPECTORATE (U.S.) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Jul 15, 2014

    11 pages4.68

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 2 Perry Road Witham Essex CM8 3TU on Jul 26, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2012

    Statement of capital on Oct 15, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Oct 13, 2010 with full list of shareholders

    3 pagesAR01

    legacy

    7 pagesMG02

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Oct 13, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr David John Lappage on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr David John Lappage on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Richard David Bryan on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of INSPECTORATE (U.S.) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPPAGE, David John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    BritishCompany Secretary102374290001
    BRYAN, Richard David
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishAccountant107755650001
    LAPPAGE, David John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector102374290001
    LAPPAGE, David John
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    Secretary
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    BritishCompany Secretary102374290001
    MORT, Roy
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    Secretary
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    BritishFinance Executive30003990001
    BSI SECRETARIES LIMITED
    389 Chiswick High Road
    W4 4AL London
    Secretary
    389 Chiswick High Road
    W4 4AL London
    72481550001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ASAF, George Warren
    10515 Hondo Hill
    Houston
    Texas 77064
    Director
    10515 Hondo Hill
    Houston
    Texas 77064
    AmericanAccountant63339700001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    FENTON, Chrisopher Victor
    Crossways
    Smiths Lane
    TN8 6RQ Crockham Hill
    Kent
    Director
    Crossways
    Smiths Lane
    TN8 6RQ Crockham Hill
    Kent
    EnglandBritishCompany Director150698940001
    GYNN, John Frank
    Ingrie Downs Tilkey Road
    Coggeshall
    CO6 1PQ Colchester
    Director
    Ingrie Downs Tilkey Road
    Coggeshall
    CO6 1PQ Colchester
    BritishDirector45811450001
    LESLEY, William Jeffrey
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    Director
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    BritishDirector81520220001
    LESLEY, William Jeffrey
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    Director
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    BritishDirector81520220001
    MORT, Roy
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelshDirector30003990003
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    THOMAS, Anthony Lewis John
    12 Kingfield Road
    W5 1LB London
    Director
    12 Kingfield Road
    W5 1LB London
    BritishSolicitor86573870001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritishCompany Director34401400001

    Does INSPECTORATE (U.S.) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 14, 2008
    Delivered On May 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future right title and interest in and to the assigned agreements, see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 23, 2008Registration of a charge (395)
    • Sep 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and restatement
    Created On Apr 28, 2006
    Delivered On May 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • May 10, 2006Registration of a charge (395)
    • Feb 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 1994
    Delivered On Feb 18, 1994
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee under each of the financing documents (as defined) including all monies due or to become due from the company to the chargee under the iol guarantee (as defined) and the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1994Registration of a charge (395)
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (403a)

    Does INSPECTORATE (U.S.) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2013Commencement of winding up
    Jan 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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