INHOCO 336 LIMITED

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

    Company NameINHOCO 336 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02931581
    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 INHOCO 336 LIMITED?

    • (7499) /

    Where is INHOCO 336 LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INHOCO 336 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2010

    What are the latest filings for INHOCO 336 LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jul 19, 2013

    21 pages2.24B

    Notice of move from Administration to Dissolution on Jul 25, 2013

    21 pages2.35B

    Administrator's progress report to Jan 19, 2013

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 19, 2012

    25 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    48 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on Feb 08, 2012

    2 pagesAD01

    Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on Feb 08, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Roy George Ellis as a director

    2 pagesAP01

    Annual return made up to May 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2011

    Statement of capital on May 24, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Killick as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 03, 2010

    7 pagesAA

    Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on Aug 31, 2010

    1 pagesAD01

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 28, 2009

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 29, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    3 pages288a

    Who are the officers of INHOCO 336 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Roy George
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    Secretary
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    British116788900001
    BURNS, Neil Anthony
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    Director
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    WalesBritish62596180004
    ELLIS, Roy George
    c/o Kpmg Llp
    Neville Street
    LS1 4DW Leeds
    1 The Embankment
    Director
    c/o Kpmg Llp
    Neville Street
    LS1 4DW Leeds
    1 The Embankment
    WalesBritish161784490001
    KIRK, Richard Stanley, Mr.
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    Director
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    United KingdomBritish54276260003
    AUSTIN, Howard Paul
    6 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Secretary
    6 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    British63408700001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Secretary
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    British118296490001
    KHELA, Surjeet Singh
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Secretary
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Indian3462380001
    KILLICK, Mike David
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    Secretary
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    British83828320001
    WALKER, David Anthony
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    Secretary
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    British32549000002
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Secretary
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    British59501490001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BRYANT, Keith Ralph
    Claremont
    Tidenham
    NP16 7JF Chepstow
    Director
    Claremont
    Tidenham
    NP16 7JF Chepstow
    United KingdomBritish54831150003
    CHIMA, Gurchait Singh
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Director
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    British14031160001
    CHIMA, Gurnaik Singh
    Four Winds 61 Church Lane
    South Crosland
    HD4 7DD Huddersfield
    West Yorkshire
    Director
    Four Winds 61 Church Lane
    South Crosland
    HD4 7DD Huddersfield
    West Yorkshire
    British7655680001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    KHELA, Surjeet Singh
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Director
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Indian3462380001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Director
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    WalesBritish75927820002
    SCOTT, Ronald David
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    Director
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    EnglandBritish114963930001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does INHOCO 336 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 06, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due owing or incurred to the secured parties (or any of them) by the company and bon marche group limited, bon marche holdings limited, bon marche limited and hilton fashions limited in whatsoever manner
    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
    • The Governor and Company of the Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 18, 2001Registration of a charge (395)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture
    Created On Jul 06, 2001
    Delivered On Jul 11, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities for the time being due owing or incurred by the company to the security trustee, the beneficiaries or any of them under or in connection with the loan note instrument and the guarantee and indemnity of each of the bon marche holdings limited, bon marche limited, the company and hilton fashions limited as contained in the deed
    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
    • The Four Winds Trust Whose Trustee is Orbis Trustees (Jersey) Limited
    Transactions
    • Jul 11, 2001Registration of a charge (395)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1999
    Delivered On May 05, 1999
    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
    • Girobank PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 17, 1999
    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
    • Midland Bank PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 18, 1996
    Delivered On Nov 01, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does INHOCO 336 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2012Administration started
    Jul 25, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Christine Mary Laverty
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Edward George Boyle
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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