INCHFRAME LIMITED

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

    Company NameINCHFRAME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03001889
    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 INCHFRAME LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is INCHFRAME LIMITED located?

    Registered Office Address
    Heathrow Business Centre
    65 High Street
    TW20 9EY Egham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of INCHFRAME LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIMBUS LIGHTING LIMITEDDec 22, 2000Dec 22, 2000
    INCHFRAME LIMITEDDec 15, 1994Dec 15, 1994

    What are the latest accounts for INCHFRAME LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for INCHFRAME LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INCHFRAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Dec 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Dec 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Kellie Victoria Goddard on Dec 16, 2012

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Dec 15, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kellie Victoria Goddard on Jan 01, 2012

    2 pagesCH01

    Registered office address changed from * Unit 1 the Gate Centre Syon Gate Way Brentford Middlesex TW8 9DD* on Dec 17, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to Dec 15, 2011 with full list of shareholders

    14 pagesAR01

    Registered office address changed from * Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY* on Jan 12, 2012

    2 pagesAD01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    legacy

    2 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kellie Victoria Goddard on Dec 14, 2009

    2 pagesCH01

    Director's details changed for Douglas Goddard on Dec 14, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of INCHFRAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDARD, Victoria Rose
    Millets Hill
    Newtown Common
    RG20 9DE Newbury
    Berkshire
    Secretary
    Millets Hill
    Newtown Common
    RG20 9DE Newbury
    Berkshire
    British74275860001
    GODDARD, Douglas Richard
    Millets Hill
    Newtown Common
    RG20 9DE Newbury
    Berkshire
    Director
    Millets Hill
    Newtown Common
    RG20 9DE Newbury
    Berkshire
    EnglandBritish161539000001
    GODDARD, Kellie Victoria
    Newtown Common
    RG20 9DE Newbury
    Millets Hill
    Berkshire
    England
    Director
    Newtown Common
    RG20 9DE Newbury
    Millets Hill
    Berkshire
    England
    EnglandBritish113204470001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GODDARD, Jason Ronald
    Burghclere Cottage Newton Common
    Burghclere
    RG15 9DX Newbury
    Berkshire
    Director
    Burghclere Cottage Newton Common
    Burghclere
    RG15 9DX Newbury
    Berkshire
    British41601350001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does INCHFRAME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 28, 2011
    Delivered On Apr 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All capital and interest from time to time standing to the credit of an interest bearing account.
    Persons Entitled
    • Invista Foundation Property Limited
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 21, 2008
    Delivered On Jan 22, 2008
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 22, 2008Registration of a charge (395)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 16, 2007
    Delivered On May 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • May 29, 2007Registration of a charge (395)
    • Jan 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 28, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2, 2-18 yelverton road london SW11. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Jan 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    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