INCLEX NO 1 LIMITED
Overview
| Company Name | INCLEX NO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03940403 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INCLEX NO 1 LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INCLEX NO 1 LIMITED located?
| Registered Office Address | Begbies Traynor Central Llp Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCLEX NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPITIRO GROUP LIMITED | Jul 15, 2011 | Jul 15, 2011 |
| EPITIRO LIMITED | Oct 12, 2005 | Oct 12, 2005 |
| PURPLE SUN LIMITED | Mar 06, 2000 | Mar 06, 2000 |
What are the latest accounts for INCLEX NO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INCLEX NO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2022 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Origin One 108 High Street Crawley RH10 1BD England to Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Oct 06, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Angus Edward Iveson on Nov 12, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Ms Paula Bell as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Allam as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Northwood Park Gatwick Road Crawley West Sussex RH10 9XN United Kingdom to Origin One 108 High Street Crawley RH10 1BD on Feb 13, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Appointment of Mr Jonathan Allam as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric George Hutchinson as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of INCLEX NO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IVESON, Angus Edward | Secretary | Gatwick Road RH10 9XN Crawley Northwood Park West Sussex France | 203614120001 | |||||||
| BELL, Paula | Director | Balkerne Hill CO3 3AD Colchester Begbies Traynor Central Llp Town Wall House Essex | England | British | 274796440001 | |||||
| IVESON, Angus Edward | Director | Balkerne Hill CO3 3AD Colchester Begbies Traynor Central Llp Town Wall House Essex | England | British | 274851200001 | |||||
| JOHNS, Gavin Haydn | Secretary | 11 Beechlea Close Miskin CF72 8PT Pontyclun Mid Glamorgan | British | 69344900001 | ||||||
| LECK, Arthur Brian | Secretary | Channelview House Graig Road Upper Cwmbran NP44 5AR Cwmbran Gwent | British | 67754100001 | ||||||
| THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
| ALLAM, Jonathan | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | 260158670001 | |||||
| CASINI, Andrea | Director | Marina Crown Tower, 3682 Dubai, Uae. Unit 3901 Dubai, Uae | Dubai, Uae | Italian | 165367200001 | |||||
| COPPOCK, Richard John | Director | Brigantine Place CF10 4LN Cardiff 10-11 Raleigh Walk Waterfront 2000 | Wales | British | 93577700001 | |||||
| CURLEY, John Paul | Director | Melrose Avenue Penylan CF23 9BA Cardiff 15 Wales | Wales | Irish | 80677180004 | |||||
| GREENWAY, Nigel | Director | Brigantine Place CF10 4LN Cardiff 10-11 Raleigh Walk Waterfront 2000 | Wales | British | 180622850001 | |||||
| HOPPER, Philip Edward | Director | Liberty Lane Blagden BS40 7TJ Bristol. Cranferde United Kingdom | England | British | 183328970001 | |||||
| HURLEY, Mark Gordon Delap | Director | LE7 9BU Gaulby Oakridge Leicestershire United Kingdom | United Kingdom | British | 155665150001 | |||||
| HUTCHINSON, Eric George | Director | Broadhurst Manor Road RH17 7BG Horsted Keynes Hurstwood Farmhouse West Sussex England | England | British | 67884250001 | |||||
| JOHNS, Gavin Haydn | Director | 11 Beechlea Close Miskin CF72 8PT Pontyclun Mid Glamorgan | Wales | British | 69344900001 | |||||
| OGIER, David | Director | 12 Mulberry Close Rogerstone NP10 9JS Newport Gwent | British | 86983640001 | ||||||
| PILGRIM, David | Director | Cowgill Grange Cowgill LA10 5RF Sedburgh Cumbria | United Kingdom | British | 46663830003 | |||||
| STEPHENSON, Mark Andrew | Director | Owl End Cottage Banbury Road, Lower Boddington NN11 6XZ Daventry Northants | United Kingdom | British | 107414270001 | |||||
| TUSON, Nik | Director | Willow Walk Rogerstone NP10 9JP Newport 8 Gwent | United Kingdom | British | 129371190001 | |||||
| WATSON, Paul John | Director | Brigantine Place CF10 4LN Cardiff 10-11 Raleigh Walk Waterfront 2000 | England | British | 79749740002 | |||||
| WOOD, Iain James Douglas | Director | Talbot St CF11 9BW Cardiff 28 Wales Uk | Wales | British | 107414280002 | |||||
| THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of INCLEX NO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirent Communications Plc | Apr 06, 2016 | Northwood Park, Gatwick Road RH10 9XN Crawley Northwood Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INCLEX NO 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 02, 2013 Delivered On Sep 10, 2013 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 06, 2013 Delivered On Aug 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 06, 2012 Delivered On Aug 09, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 24, 2012 Delivered On Jan 26, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Feb 22, 2010 Delivered On Feb 24, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 10051122 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 11, 2006 Delivered On Aug 15, 2006 | 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 28, 2002 Delivered On Jun 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property at 9 womanby street cardiff l/h property. 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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 24, 2002 Delivered On Jun 28, 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
| ||||
Transactions
| ||||
Does INCLEX NO 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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