INS INNOVATION LIMITED

INS INNOVATION LIMITED

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

    Company NameINS INNOVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04109440
    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 INS INNOVATION LIMITED?

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

    Where is INS INNOVATION LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of INS INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RTS INNOVATION LIMITEDJan 11, 2001Jan 11, 2001
    RTS NUCLEAR SOLUTIONS LIMITEDDec 08, 2000Dec 08, 2000
    INHOCO 2182 LIMITEDNov 16, 2000Nov 16, 2000

    What are the latest accounts for INS INNOVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for INS INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 30, 2021

    21 pagesLIQ03

    Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Dec 01, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from 1 New Street Square London EC4A 3HQ to 55 Baker Street London W1U 7EU on Feb 03, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 30, 2020

    10 pagesLIQ03

    Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX

    2 pagesAD03

    Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX

    2 pagesAD02

    Registered office address changed from 33 Wigmore Street London W1U 1QX to 1 New Street Square London EC4A 3HQ on Jan 13, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Mr Iain Stuart Urquhart as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of Simon Christopher Bowen as a director on Dec 01, 2019

    1 pagesTM01

    Termination of appointment of Kevin John Garvey as a director on Dec 01, 2019

    1 pagesTM01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin John Garvey on Jul 26, 2018

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Who are the officers of INS INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    URQUHART, Iain Stuart
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    United KingdomBritishDirector104722420003
    BILLIALD, Stanley Alan Royall
    Hyde Lane
    Churt
    GU10 2LP Farnham
    Hyde Cottage
    Surrey
    Uk
    Secretary
    Hyde Lane
    Churt
    GU10 2LP Farnham
    Hyde Cottage
    Surrey
    Uk
    Other35839210001
    PAYNE, Eunice Ivy
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    Secretary
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    171447720001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WEBB, David John
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    Secretary
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    British38372670002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BETHEL, Archibald Anderson
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    ScotlandBritishDirector47190540009
    BOWEN, Simon Christopher
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    WalesBritishCompany Director164730300001
    BROWN, Paul
    65 Station Road
    Delamere
    CW8 2HZ Northwich
    Cheshire
    Director
    65 Station Road
    Delamere
    CW8 2HZ Northwich
    Cheshire
    BritishOperations Director123262980001
    GARVEY, Kevin John
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishFinance Director80893800001
    HEWITT, James Ernest
    5 Walnut Close
    SK9 2SA Wilmslow
    Cheshire
    Director
    5 Walnut Close
    SK9 2SA Wilmslow
    Cheshire
    United KingdomBritishOperations Director104675370001
    JOHNSON, Philip Bryan
    435 Crewe Road
    Winterley
    CW11 4RF Sandbach
    Cheshire
    Director
    435 Crewe Road
    Winterley
    CW11 4RF Sandbach
    Cheshire
    EnglandBritishCompany Director59510620001
    KIRK, Douglas
    25 Churchfields
    Croft
    WA3 7JR Warrington
    Cheshire
    Director
    25 Churchfields
    Croft
    WA3 7JR Warrington
    Cheshire
    BritishEngineering Director52997560001
    MCGOWAN, Stephen Joseph
    Cambridge Road
    Whetstone
    LE8 6LH Leicester
    C/O Babcock Airports Limited
    England
    Director
    Cambridge Road
    Whetstone
    LE8 6LH Leicester
    C/O Babcock Airports Limited
    England
    BritishDirector62927290001
    MELLOR, Geoffrey John
    71 Westbrook Crescent
    Old Hall
    WA5 8TN Warrington
    Cheshire
    Director
    71 Westbrook Crescent
    Old Hall
    WA5 8TN Warrington
    Cheshire
    EnglandBritishCompany Director65353670001
    MOORE, Anthony
    Cambridge Road
    Whetstone
    LE8 6LH Leicester
    C/O Babcock Airports Limited
    England
    Director
    Cambridge Road
    Whetstone
    LE8 6LH Leicester
    C/O Babcock Airports Limited
    England
    BritishDirector60682340001
    PARKER, James Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishAccountant163281390001
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishAccountant209632870001
    THOMAS, Kevin Richard
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishManaging Director113079920001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    BritishFinance Director96939310003
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of INS INNOVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3939840
    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 INS INNOVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 05, 2006
    Delivered On Jul 14, 2006
    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
    • Jul 14, 2006Registration of a charge (395)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 31, 2005
    Delivered On Apr 09, 2005
    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
    • Apr 09, 2005Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 07, 2005
    Delivered On Feb 16, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2005Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 07, 2001
    Delivered On Jun 18, 2001
    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
    • Jun 18, 2001Registration of a charge (395)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)

    Does INS INNOVATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2019Commencement of winding up
    Oct 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West 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