INSTOX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINSTOX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02831837
    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 INSTOX LIMITED?

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

    Where is INSTOX LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTOX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for INSTOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 22, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 23, 2020

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Confirmation statement made on Sep 01, 2020 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 10, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Jed Kenrick as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Who are the officers of INSTOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    PAUL, Gordon James
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    Secretary
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    British5543700001
    WILKERSON, Gary Carl
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Secretary
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    American39529790002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRATT, Paul Richard
    Withy Close
    52 Lovelace Avenue
    B91 3JR Solihull
    Birmingham
    Director
    Withy Close
    52 Lovelace Avenue
    B91 3JR Solihull
    Birmingham
    British39005280006
    BLACKMAN, Kevin James
    21 Cowan Drive
    ST16 3FA Stafford
    Director
    21 Cowan Drive
    ST16 3FA Stafford
    EnglandBritish8258440002
    DARLEY, Denis
    11 Coatham Vale
    Eaglescliffe
    TS16 0RA Stockton On Tees
    Cleveland
    Director
    11 Coatham Vale
    Eaglescliffe
    TS16 0RA Stockton On Tees
    Cleveland
    British35029220001
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritish89392800001
    FIFER, Mike
    3254 Pointe Hill Cove
    Memphis, Tn
    Shelby 38125
    Usa
    Director
    3254 Pointe Hill Cove
    Memphis, Tn
    Shelby 38125
    Usa
    American107426090001
    GAJEWSKI, Tadeusz Stanislaw
    20 Carham Road
    BB1 8NX Blackburn
    Lancashire
    Director
    20 Carham Road
    BB1 8NX Blackburn
    Lancashire
    British31852300001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMBLETON, Lee Geoffrey
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    Director
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    Great Britain
    United KingdomBritish136533060001
    KENRICK, Jed
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    United KingdomNigerian192894990001
    MARTIN, Jeffrey Andrew
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    AmericaAmerican173695510001
    MCKEE, Kent Allan
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    Director
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    UsaAmerican51678590001
    MILLERCHIP, Mark
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    Director
    Stargate Business Park
    Cuckoo Road
    B7 5SE Nechells
    Birmingham
    EnglandBritish78027140003
    PAUL, Gordon James
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    Director
    54 Ashlawn Crescent
    B91 1PS Solihull
    West Midlands
    EnglandBritish5543700001
    PEARSON MYATT, April Louise
    The Garden House
    Sion Hill Court
    DY10 2YY Wolverley
    Worcs
    Director
    The Garden House
    Sion Hill Court
    DY10 2YY Wolverley
    Worcs
    United KingdomBritish80282950002
    TALLENTIRE, Paul John
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish134335900002
    WALTERS, Colin Anthony
    Trevithick Close
    WS7 9LB Burntwood
    11
    Staffordshire
    Director
    Trevithick Close
    WS7 9LB Burntwood
    11
    Staffordshire
    British53435770002

    Who are the persons with significant control of INSTOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brassware Sales Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1373054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INSTOX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 16, 2004
    Delivered On Apr 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 capital point capital business park wentloog avenue cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • Nov 12, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 29, 2002
    Delivered On Aug 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    • Nov 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 29, 2002
    Delivered On Aug 03, 2002
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    • Nov 12, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 27, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 15 wokingham metro centre wokingham berkshire t/no BK263297 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 25, 1994
    Delivered On Apr 08, 1994
    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
    • Apr 08, 1994Registration of a charge (395)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)

    Does INSTOX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Sep 29, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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