INCLEX NO 1 LIMITED

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

    Company NameINCLEX NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03940403
    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 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 AddressNo

    What were the previous names of INCLEX NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPITIRO GROUP LIMITEDJul 15, 2011Jul 15, 2011
    EPITIRO LIMITEDOct 12, 2005Oct 12, 2005
    PURPLE SUN LIMITEDMar 06, 2000Mar 06, 2000

    What are the latest accounts for INCLEX NO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INCLEX NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 26, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 26, 2022

    15 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2021

    LRESSP

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Angus Edward Iveson on Nov 12, 2019

    2 pagesCH01

    Appointment of Ms Paula Bell as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Allam as a director on Sep 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2019

    RES15

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

    12 pagesAA

    Appointment of Mr Jonathan Allam as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Who are the officers of INCLEX NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVESON, Angus Edward
    Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    West Sussex
    France
    Secretary
    Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    West Sussex
    France
    203614120001
    BELL, Paula
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    EnglandBritish274796440001
    IVESON, Angus Edward
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp Town Wall House
    Essex
    EnglandBritish274851200001
    JOHNS, Gavin Haydn
    11 Beechlea Close
    Miskin
    CF72 8PT Pontyclun
    Mid Glamorgan
    Secretary
    11 Beechlea Close
    Miskin
    CF72 8PT Pontyclun
    Mid Glamorgan
    British69344900001
    LECK, Arthur Brian
    Channelview House Graig Road
    Upper Cwmbran
    NP44 5AR Cwmbran
    Gwent
    Secretary
    Channelview House Graig Road
    Upper Cwmbran
    NP44 5AR Cwmbran
    Gwent
    British67754100001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    ALLAM, Jonathan
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    England
    EnglandBritish260158670001
    CASINI, Andrea
    Marina Crown Tower,
    3682
    Dubai, Uae.
    Unit 3901
    Dubai, Uae
    Director
    Marina Crown Tower,
    3682
    Dubai, Uae.
    Unit 3901
    Dubai, Uae
    Dubai, UaeItalian165367200001
    COPPOCK, Richard John
    Brigantine Place
    CF10 4LN Cardiff
    10-11 Raleigh Walk Waterfront 2000
    Director
    Brigantine Place
    CF10 4LN Cardiff
    10-11 Raleigh Walk Waterfront 2000
    WalesBritish93577700001
    CURLEY, John Paul
    Melrose Avenue
    Penylan
    CF23 9BA Cardiff
    15
    Wales
    Director
    Melrose Avenue
    Penylan
    CF23 9BA Cardiff
    15
    Wales
    WalesIrish80677180004
    GREENWAY, Nigel
    Brigantine Place
    CF10 4LN Cardiff
    10-11 Raleigh Walk Waterfront 2000
    Director
    Brigantine Place
    CF10 4LN Cardiff
    10-11 Raleigh Walk Waterfront 2000
    WalesBritish180622850001
    HOPPER, Philip Edward
    Liberty Lane
    Blagden
    BS40 7TJ Bristol.
    Cranferde
    United Kingdom
    Director
    Liberty Lane
    Blagden
    BS40 7TJ Bristol.
    Cranferde
    United Kingdom
    EnglandBritish183328970001
    HURLEY, Mark Gordon Delap
    LE7 9BU Gaulby
    Oakridge
    Leicestershire
    United Kingdom
    Director
    LE7 9BU Gaulby
    Oakridge
    Leicestershire
    United Kingdom
    United KingdomBritish155665150001
    HUTCHINSON, Eric George
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    Hurstwood Farmhouse
    West Sussex
    England
    Director
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    Hurstwood Farmhouse
    West Sussex
    England
    EnglandBritish67884250001
    JOHNS, Gavin Haydn
    11 Beechlea Close
    Miskin
    CF72 8PT Pontyclun
    Mid Glamorgan
    Director
    11 Beechlea Close
    Miskin
    CF72 8PT Pontyclun
    Mid Glamorgan
    WalesBritish69344900001
    OGIER, David
    12 Mulberry Close
    Rogerstone
    NP10 9JS Newport
    Gwent
    Director
    12 Mulberry Close
    Rogerstone
    NP10 9JS Newport
    Gwent
    British86983640001
    PILGRIM, David
    Cowgill Grange
    Cowgill
    LA10 5RF Sedburgh
    Cumbria
    Director
    Cowgill Grange
    Cowgill
    LA10 5RF Sedburgh
    Cumbria
    United KingdomBritish46663830003
    STEPHENSON, Mark Andrew
    Owl End Cottage
    Banbury Road, Lower Boddington
    NN11 6XZ Daventry
    Northants
    Director
    Owl End Cottage
    Banbury Road, Lower Boddington
    NN11 6XZ Daventry
    Northants
    United KingdomBritish107414270001
    TUSON, Nik
    Willow Walk
    Rogerstone
    NP10 9JP Newport
    8
    Gwent
    Director
    Willow Walk
    Rogerstone
    NP10 9JP Newport
    8
    Gwent
    United KingdomBritish129371190001
    WATSON, Paul John
    Brigantine Place
    CF10 4LN Cardiff
    10-11 Raleigh Walk Waterfront 2000
    Director
    Brigantine Place
    CF10 4LN Cardiff
    10-11 Raleigh Walk Waterfront 2000
    EnglandBritish79749740002
    WOOD, Iain James Douglas
    Talbot St
    CF11 9BW Cardiff
    28
    Wales Uk
    Director
    Talbot St
    CF11 9BW Cardiff
    28
    Wales Uk
    WalesBritish107414280002
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of INCLEX NO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northwood Park, Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    England
    Apr 06, 2016
    Northwood Park, Gatwick Road
    RH10 9XN Crawley
    Northwood Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number470893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INCLEX NO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jon Curley and Gavin Johns and Andrea Cassini
    Transactions
    • Sep 10, 2013Registration of a charge (MR01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    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
    • Finance Wales Investments (2) Limited
    Transactions
    • Aug 20, 2013Registration of a charge (MR01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    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
    • Finance Wales Investments (3) Limited
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    • Dec 17, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 26, 2012Registration of a charge (MG01)
    • Aug 13, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 24, 2010Registration of a charge (MG01)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2002Registration of a charge (395)
    • Feb 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 28, 2002Registration of a charge (395)
    • May 19, 2007Statement of satisfaction of a charge in full or part (403a)

    Does INCLEX NO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2024Due to be dissolved on
    Sep 27, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Oprey
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Francis Gavin Savage
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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